Search icon

CTM BROCHURE DISPLAY (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: CTM BROCHURE DISPLAY (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTM BROCHURE DISPLAY (FLORIDA), 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 11 May 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: P96000012840
FEI/EIN Number 133188135

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

Address: 11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907
Mail Address: 60 EAST 42ND STREET, SUITE 1812, NEW YORK, NY, 10165
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LUDEN BARRY President 11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907
MASON JOYCE Secretary 520 BROAD STREET, NEWARK, NJ, 07102
MASON JOYCE Director 520 BROAD STREET, NEWARK, NJ, 07102
JONAS HOWARD Director 520 BROAD STREET, NEWARK, NJ, 07102

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-04-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 11 LARGO DRIVE SOUTH, STAMFORD, CT 06907 -
CHANGE OF MAILING ADDRESS 2008-04-18 11 LARGO DRIVE SOUTH, STAMFORD, CT 06907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-05-11
REINSTATEMENT 2008-04-28
Reg. Agent Resignation 2002-05-14
DOCUMENTS PRIOR TO 1997 1996-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State