Search icon

CNT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CNT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNT SERVICES, 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: 23 Oct 1998 (26 years ago)
Date of dissolution: 25 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P98000090841
FEI/EIN Number 650873108

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

Address: 1140 SOUTHLAND RD., VENICE, FL, 34293
Mail Address: 1140 SOUTHLAND RD., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY CHARLES N President 1140 SOUTHLAND RD, VENICE, FL, 34293
TERRY CHARLES N Agent 1140 SOUTHLAND RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 1140 SOUTHLAND RD., VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 1140 SOUTHLAND RD., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2009-07-29 TERRY, CHARLES N -
CHANGE OF MAILING ADDRESS 2008-01-13 1140 SOUTHLAND RD., VENICE, FL 34293 -
NAME CHANGE AMENDMENT 2006-02-02 CNT SERVICES, INC. -
NAME CHANGE AMENDMENT 2005-07-28 AQUATECH POOLS G.C., INC. -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-10
Reg. Agent Change 2009-07-29
ANNUAL REPORT 2009-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State