Search icon

CCTV TECHNOLOGY CORP - Florida Company Profile

Company Details

Entity Name: CCTV TECHNOLOGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCTV TECHNOLOGY 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: 14 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P14000059268
FEI/EIN Number 47-1321367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28900 MAINE RD, HOMESTEAD, FL, 33033, US
Mail Address: 28900 MAINE RD, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-PARDO ARMANDO President 28900 MAINE RD, HOMESTEAD, FL, 33033
CRUZ-PARDO ARMANDO Agent 28900 MAINE RD, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 28900 MAINE RD, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 28900 MAINE RD, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-07-27 28900 MAINE RD, HOMESTEAD, FL 33033 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 CRUZ-PARDO, ARMANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State