Entity Name: | C T IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C T IMAGING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 1997 (28 years ago) |
Document Number: | V23649 |
FEI/EIN Number |
650335539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 SW 27 AVE, Miami, FL, 33145, US |
Mail Address: | 1800 SW 27 AVE, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA HECTOR | President | 1800 sw 27 ave, MIAMI, FL, 33145 |
PENA HECTOR | Director | 1800 sw 27 ave, MIAMI, FL, 33145 |
PENA HECTOR | Agent | 6831 SW 95 AV, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 1800 SW 27 AVE, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2022-08-26 | 1800 SW 27 AVE, Miami, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 6831 SW 95 AV, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | PENA, HECTOR | - |
AMENDMENT | 1997-08-14 | - | - |
REINSTATEMENT | 1995-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4870917303 | 2020-04-30 | 0455 | PPP | 10 NW 42 AV, Miami, FL, 33126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State