Entity Name: | CTK PUTNAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTK PUTNAM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 May 2005 (20 years ago) |
Document Number: | P98000049542 |
FEI/EIN Number |
650846825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 SW 79 ave, MIAMI, FL, 33156, US |
Mail Address: | 9350 SW 79 ave, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABCOCK CALVIN H | President | 9350 SW 79 ave, MIAMI, FL, 33156 |
BABCOCK CALVIN H | Secretary | 9350 SW 79 ave, MIAMI, FL, 33156 |
BABCOCK CALVIN H | Director | 9350 SW 79 ave, MIAMI, FL, 33156 |
BABCOCK CALVIN H | Agent | 9350 SW 79 ave, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 9350 SW 79 ave, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 9350 SW 79 ave, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 9350 SW 79 ave, MIAMI, FL 33156 | - |
NAME CHANGE AMENDMENT | 2005-05-11 | CTK PUTNAM, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-05-10 | BABCOCK, CALVIN H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State