Search icon

CITY BLUEPRINT COMPANY - Florida Company Profile

Company Details

Entity Name: CITY BLUEPRINT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY BLUEPRINT COMPANY 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: 06 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 1994 (31 years ago)
Document Number: 315527
FEI/EIN Number 591163101

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

Address: 119 NORTH 11TH STREET, SUITE 100, TAMPA, FL, 33602-4215, US
Mail Address: 119 NORTH 11TH STREET, SUITE 100, TAMPA, FL, 33602-4215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS HENRY C President 119 NORTH 11TH STREET, TAMPA, FL, 336024215
BAUER JOSEPH T Secretary 119 N. ST., STE 100, TAMPA, FL, 336024215
BAUER JOSEPH T Treasurer 119 N. ST., STE 100, TAMPA, FL, 336024215
LEWIS HENRY C Agent 119 N. 11TH ST., TAMPA, FL, 336024215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 119 NORTH 11TH STREET, SUITE 100, TAMPA, FL 33602-4215 -
CHANGE OF MAILING ADDRESS 2016-03-17 119 NORTH 11TH STREET, SUITE 100, TAMPA, FL 33602-4215 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 119 N. 11TH ST., SUITE 100, TAMPA, FL 33602-4215 -
REINSTATEMENT 1994-01-19 - -
REGISTERED AGENT NAME CHANGED 1994-01-19 LEWIS, HENRY CIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State