Search icon

CTM FLORIDA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CTM FLORIDA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTM FLORIDA INVESTMENTS, INC. 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P15000035126
FEI/EIN Number 61-1759984

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

Address: 3725 SOUTH OCEAN DRIVE, UNIT 1520, HOLLYWOOD, FL, 33019, US
Mail Address: 1650 RUE CUNARD, LAVAL, QUEBEC CANADA H7S2B2, FL, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO VINCENZO President 3940 DUE COMMISSAIRE, LAVAL, PQ, H7E 5H4
CUPLOWSKY MICHAEL Vice President 5845 MARC CHAGALL, APT. 409, COTE ST. LUC, H4W 34
VALENTI CALOGERO Secretary 332 Saint Servan, LAVAL, Qu, H7X 42
HOWARD B. NADEL, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 HOWARD B. NADEL, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 3725 SOUTH OCEAN DRIVE, UNIT 1520, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-11-30 3725 SOUTH OCEAN DRIVE, UNIT 1520, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-11
Amendment 2015-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State