Search icon

CTS FINANCIAL PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: CTS FINANCIAL PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTS FINANCIAL PUBLISHING, 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: 10 Oct 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S86484
FEI/EIN Number 650287614

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

Address: 1201 US HWY ONE, SUITE 350, N PALM BCH, FL, 33408, US
Mail Address: 1201 US HWY ONE, SUITE 350, N PALM BCH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE, ROBERT C. Director 605 W MADIONS 4510, CHICAGO, IL, 60661
BLITZ, DENNIS Director 155 NORTH WACKER DRIVE, #900, CHICAGO, IL, 60606
COWAN, WILLIAM H. Secretary 55 EAST MONROE, CHICAGO, IL
COWAN, WILLIAM H. Director 55 EAST MONROE, CHICAGO, IL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
KRAUSE STEVEN E Director 155 NORTH WACKER DRIVE, #900, CHICAGO, IL
KRAUSE STEVEN E Vice President 155 NORTH WACKER DRIVE, #900, CHICAGO, IL
VAN NICE NICK President 1201 US HWY ONE 350, NORTH PALM BEACH, FL, 33408
KYLE SCOTT Director 1295 PRISPECT, LA JOLLA, CA, 92037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-10 1201 US HWY ONE, SUITE 350, N PALM BCH, FL 33408 -
NAME CHANGE AMENDMENT 1998-12-24 CTS FINANCIAL PUBLISHING, INC. -
REGISTERED AGENT NAME CHANGED 1995-05-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-05-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 1201 US HWY ONE, SUITE 350, N PALM BCH, FL 33408 -
NAME CHANGE AMENDMENT 1991-12-11 COMMODITY TREND SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000090831 LAPSED 01020150075 13341 00552 2002-01-24 2022-03-07 $ 1,870.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
Name Change 1998-12-24
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State