Search icon

CITYWIDE HOMES CORP.

Company Details

Entity Name: CITYWIDE HOMES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000001119
FEI/EIN Number 27-2750086
Address: 3305 Woodland Drive, Tobyhanna, PA 18466
Mail Address: 1110 East 8th street, sanford, FL 32771
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
ECHEVARRIA, RAMON Agent 1110 east 8th Street, Sanford, FL 32771

President

Name Role Address
ECHEVARRIA, RAMON President 3305 Woodland Drive, TOBYHANNA, PA 18466

Vice President

Name Role Address
ECHEVARRIA, RAMON Vice President 3305 Woodland Drive, TOBYHANNA, PA 18466

Chairman

Name Role Address
ECHEVARRIA, RAMON Chairman 3305 Woodland Drive, TOBYHANNA, PA 18466

Vice Chairman

Name Role Address
ECHEVARRIA, RAMON Vice Chairman 3305 Woodland Drive, TOBYHANNA, PA 18466

Director

Name Role Address
ECHEVARRIA, RAMON Director 3305 Woodland Drive, TOBYHANNA, PA 18466
ECHEVARRIA, JENNIFER Director 1110 East 8th Street, Sanford, FL 32771

Secretary

Name Role Address
Echevarria, Jennifer Secretary 1110 East 8th Street, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 3305 Woodland Drive, Tobyhanna, PA 18466 No data
CHANGE OF MAILING ADDRESS 2014-03-05 3305 Woodland Drive, Tobyhanna, PA 18466 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 1110 east 8th Street, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-15
Foreign Profit 2012-03-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State