Entity Name: | CT & RS DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Feb 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000015045 |
FEI/EIN Number | 593560698 |
Address: | 2899 POWERS AVE, SUITE 2, JACKSONVILLE, FL, 32207 |
Mail Address: | 2899 POWERS AVE, SUITE 2, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLES JOSEPH L | Agent | 120 CHARLOTTE ST, ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
STURSBERG ROBERT G | President | 180 CLEAR LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
TASKER CHRISTOPHER R | Vice President | 575 CARCABA ROAD, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 2899 POWERS AVE, SUITE 2, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-19 | 2899 POWERS AVE, SUITE 2, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-01-19 |
Domestic Profit | 1999-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State