Search icon

CT3G, INC. - Florida Company Profile

Company Details

Entity Name: CT3G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT3G, 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: 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000026056
FEI/EIN Number 593305199

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

Address: 1242 TIMBERLANE RD., TALLAHASSEE, FL, 32312
Mail Address: 1242 TIMBERLANE RD., TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNBACH SCOTT Vice President 1242 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312
FERNBACH LISA President 1242 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312
SEREICO JONELL Secretary 403 AUDBON DR., TALLAHASSEE, FL, 32312
SEREICO ROBERT J Agent 1242 TIMBERLINE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 SEREICO, ROBERT J -
NAME CHANGE AMENDMENT 2002-11-22 CT3G, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-07-23 1242 TIMBERLINE ROAD, TALLAHASSEE, FL 32312 -

Documents

Name Date
Reg. Agent Change 2005-03-17
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-02
Name Change 2002-11-22
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State