Search icon

CTR GROUP, INC. - Florida Company Profile

Company Details

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

CTR GROUP, 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: 25 Aug 1997 (28 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: P97000073623
FEI/EIN Number 593464089

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

Address: 4528 2ND AVE N, ST PETERSBURG, FL, 33713, US
Mail Address: 4528 2ND AVE N, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON STACY M Vice President 4528-2ND AVE. NORTH, ST. PETERSBURG, FL, 33713
THOMPSON JEFFERY R President 4528-2ND AVE. NORTH, ST. PETERSBURG, FL, 33713
HILKERT DOUGLAS L Agent 2557 NURSERY RD., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 2557 NURSERY RD., SUITE A, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 4528 2ND AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1998-02-03 4528 2ND AVE N, ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State