Search icon

CTT INDUSTRIAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CTT INDUSTRIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTT INDUSTRIAL SUPPLIES, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 03 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P99000110553
FEI/EIN Number 650973731

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

Address: 2760 W. 84 ST., BAY 5, HIALEAH, FL, 33016
Mail Address: 2760 W. 84 ST., BAY 5, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JUAN LUIS President 2760 W. 84 ST. BAY 5, HIALEAH, FL, 33016
DE JUAN LUIS Vice President 2760 W. 84 ST. BAY 5, HIALEAH, FL, 33016
DE JUAN MARIBEL Treasurer 2760 W. 84 ST. BAY 5, HIALEAH, FL, 33016
DE JUAN MARIBEL Secretary 2760 W. 84 ST. BAY 5, HIALEAH, FL, 33016
DE JUAN LUIS Agent 2760 W. 84 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 2760 W. 84 ST., BAY 5, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 2760 W. 84 ST., BAY 5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-01-23 2760 W. 84 ST., BAY 5, HIALEAH, FL 33016 -
AMENDMENT 2003-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580939 LAPSED CACE-12-011836 BROWARD COUNTY CIRCUIT COURT 2012-08-29 2017-09-10 $29,337.54 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J07000324510 TERMINATED 07-13090 SP 23 1 MIAMI-DADE COUNTY COURT 2007-10-03 2012-10-05 $7,648.16 AMADA CUTTING TECHNOLOGIES, INC., 49 EAST NORTHAM STREET, LA MIRADA, CA 90638

Documents

Name Date
Voluntary Dissolution 2010-03-03
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-28
Amendment 2003-04-07
Off/Dir Resignation 2003-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2763005010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CTT INDUSTRIAL SUPPLIES, INC.
Recipient Name Raw CTT INDUSTRIAL SUPPLIES, INC.
Recipient DUNS 161608455
Recipient Address 2760 W 84TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 33016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State