Entity Name: | CTBA CONSTR. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTBA CONSTR. CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | P14000032735 |
FEI/EIN Number |
46-5331857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 President Ln, PALM COAST, FL, 32164, US |
Mail Address: | 46 President Ln, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAO JULIO C | President | 46 President Ln, PALM COAST, FL, 32164 |
ADAO JULIO C | Agent | 46 President Ln, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 46 President Ln, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 46 President Ln, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 46 President Ln, PALM COAST, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State