Entity Name: | CT BAY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 1997 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P97000071314 |
FEI/EIN Number | 650817814 |
Address: | 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL, 33131 |
Mail Address: | 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MURAI WALD BIONDO & MORENO, P.A. | Agent |
Name | Role | Address |
---|---|---|
ORTEGA JORGE | President | 888 BRICKELL AVE 6TH FLOOR, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ORTEGA LUIS A | Vice President | 1101 BRICKELL AVE, SUITE 4005, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-25 | 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-25 | 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State