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