Search icon

CTI SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CTI SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTI SOFTWARE, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000101911
FEI/EIN Number 650807571

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

Address: 10851 S. OCEAN DRIVE, #115, JENSEN BEACH, FL, 34957
Mail Address: 10851 S. OCEAN DRIVE, #115, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE THOMAS T Manager 10851 S. OCEAN DRIVE #115, JENSEN BEACH, FL, 34957
DRAKE THOMAS Agent 10851 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 10851 S. OCEAN DRIVE, #115, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2009-01-14 10851 S. OCEAN DRIVE, #115, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 10851 S. OCEAN DRIVE, #115, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 1999-02-25 DRAKE, THOMAS -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State