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 |
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 |
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 | - | - |
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