Search icon

CTM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CTM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTM ENTERPRISES, 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 Oct 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000085425
FEI/EIN Number 650867037

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

Address: 6 GABLES BLVD, WESTON, FL, 33326
Mail Address: P.O. BOX 550185, FT. LAUDERDALE, FL, 33355
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
BARNETT MARY J President P.O. BOX 550185, FT. LAUDERDALE, FL, 33355
BARNETT MARY J Secretary P.O. BOX 550185, FT. LAUDERDALE, FL, 33355
BARNETT MARY J Treasurer P.O. BOX 550185, FT. LAUDERDALE, FL, 33355
BARNETT MARY J Director P.O. BOX 550185, FT. LAUDERDALE, FL, 33355

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 6 GABLES BLVD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 1999-04-23 6 GABLES BLVD, WESTON, FL 33326 -

Court Cases

Title Case Number Docket Date Status
BEVERLY J. BOWERS VS ANDREW N. TILLMAN AND CTM ENTERPRISES, INC. 5D2019-1757 2019-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-008096-O

Parties

Name CTM ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name BEVERLY J. BOWERS
Role Appellant
Status Active
Representations Jeffrey M. Byrd
Name ANDREW N. TILLMAN
Role Appellee
Status Active
Representations Robert C. Weill, Dale T. Gobel, Kristen A. Tajak, Jack R. Reiter

Docket Entries

Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/31 ORDER
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-09-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BEVERLY J. BOWERS
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-03-31
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION FOR FEES
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-10-06
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO M/STRIKE
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-09-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AA TO FILE RESPONSE TO MOTION TO STRIKE
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ TO 9/14
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; SEE AMENDED RESPONSE
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/18 ORDER
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ BY 7/1
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1213 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 4/20
Docket Date 2020-04-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA ~ AMENDED
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/9; AB W/IN 10 DYS OF SROA
Docket Date 2020-03-02
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of BEVERLY J. BOWERS
Docket Date 2020-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDREW N. TILLMAN
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/9
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/9
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-11-26
Type Record
Subtype Transcript
Description Transcript Received ~ 3208 PAGES - CORRECTED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED TRANSCRIPT W/IN 10 DAYS; IB W/IN 10 DAYS THEREOF
Docket Date 2019-11-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOT EOT FOR IB
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-11-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ NPT TO 10/25 FOR ENTRY OF LT ORDER
Docket Date 2019-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT TO UNSEAL ROA
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 29 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-09-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ FOR CONSIDERATION OF MEDIATION
Docket Date 2019-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/25 ORDER
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 9/2. AE TO FILE STATUS RPT.
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-07-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-07-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-07-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-07-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS. AE TO FILE STATUS RPT.
Docket Date 2019-07-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JACK R. REITER 0028304
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANDREW N. TILLMAN
Docket Date 2019-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/20 ORDER
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-06-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JEFFREY M. BYRD 0959596
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMEND NOA W/IN 10 DAYS; MEDIATION W/IN 10 DAYS
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ PER 6/18 ORDER
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-06-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS; DISCHARGED PER 6/20 ORDER
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/19
On Behalf Of BEVERLY J. BOWERS
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State