Search icon

CTS USA, INC. - Florida Company Profile

Company Details

Entity Name: CTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTS USA, 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: 06 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000040797
FEI/EIN Number 593509274

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

Address: 1652 TATTENHAMWAY, ORLANDO, FL, 32837
Mail Address: 1652 TATTENHAMWAY, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMANSKI MATTHEW E President 1652 TATTENHAM WAY, ORLANDO, FL, 32837
SZYMANSKI MATTHEW E Secretary 1652 TATTENHAM WAY, ORLANDO, FL, 32837
SZYMANSKI MATTHEW E Treasurer 1652 TATTENHAM WAY, ORLANDO, FL, 32837
SZYMANSKI MATTHEW E Director 1652 TATTENHAM WAY, ORLANDO, FL, 32837
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-10 1652 TATTENHAMWAY, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 1652 TATTENHAMWAY, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State