Entity Name: | C T S MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000032405 |
FEI/EIN Number | 65-0574710 |
Address: | 494 N JONES ST, AMBOY, IL 61310 |
Mail Address: | P O BOX 41, AMBOY, IL 61310 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLER, S C II | Agent | 7705 DAVIE RD EXT., HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
WELLER, S C | PDM | 494 N JONES ST, AMBOY, IL 61310 |
Name | Role | Address |
---|---|---|
WELLER, PATRICIA | Secretary | 494 N JONES ST, AMBOY, IL 61310 |
Name | Role | Address |
---|---|---|
WELLER, PATRICIA | Treasurer | 494 N JONES ST, AMBOY, IL 61310 |
Name | Role | Address |
---|---|---|
WELLER, PATRICIA | Director | 494 N JONES ST, AMBOY, IL 61310 |
WEIDMAN, BROOKE | Director | 449 N JONES ST, AMBOY, IL 61310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 494 N JONES ST, AMBOY, IL 61310 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 7705 DAVIE RD EXT., HOLLYWOOD, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 1998-07-16 | 494 N JONES ST, AMBOY, IL 61310 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-29 | WELLER, S C II | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-01-26 |
DOCUMENTS PRIOR TO 1997 | 1995-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State