Search icon

C T SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C T SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P17189
FEI/EIN Number 382756859

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

Address: 30 OAK HOLLOW, SUITE 240, SOUTHFIELD, MI, 48034
Mail Address: 30 OAK HOLLOW, SUITE 240, SOUTHFIELD, MI, 48034
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KREISLER JOHN Vice President 160 CLAIREMONT, DECATUR, GA, 30030
KREISLER JOHN Director 160 CLAIREMONT, DECATUR, GA, 30030
FLEMINGS ROBERT Director 160 CLAIREMONT, DECATUR, GA, 30030
CHAMBERS, ROBERT C. President 26750 FRANKLIN RD., SOUTHFIELD, MI
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-23 30 OAK HOLLOW, SUITE 240, SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 2002-08-23 30 OAK HOLLOW, SUITE 240, SOUTHFIELD, MI 48034 -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-08-23
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State