Search icon

CTS SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: CTS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CTS SOLUTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: P16000073955
FEI/EIN Number 30-0961529

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

Address: 11820 Miramar Pkwy, Ste 127, Miramar, FL 33025
Mail Address: 11820 Miramar Pkwy, Ste 127, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Witter, SHANTANIQUA President 18980 SW 39th ct, Miramar, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019310 NITZY PIECES ACTIVE 2021-02-08 2026-12-31 - 11820 MIRAMAR PKWY, #127, MIRAMAR, FL, 33025
G19000083139 WITTER_CREATIONZ EXPIRED 2019-08-05 2024-12-31 - 215 SW 117TH TER, APT 107, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-08 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 7901 4th St N, ste 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 11820 Miramar Pkwy, Ste 127, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-02-23 11820 Miramar Pkwy, Ste 127, Miramar, FL 33025 -
REINSTATEMENT 2019-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-07-08
REINSTATEMENT 2019-07-30
ANNUAL REPORT 2017-08-26
Domestic Profit 2016-09-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State