Search icon

CITY CENTER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CITY CENTER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY CENTER PROPERTIES, 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: 25 Aug 1987 (38 years ago)
Date of dissolution: 08 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Sep 2016 (9 years ago)
Document Number: J89213
FEI/EIN Number 592847509

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

Address: 211 S.W. 2ND STREET, STE A, FT. LAUDERDALE, FL, 33301
Mail Address: 11025 N W 28TH STREET, CORAL SPRINGS, FL, 33065
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGID, DIANE H. President 11025 N W 28TH STREET, CORAL SPRINGS, FL, 33065
MAGID, DIANE H. Director 11025 N W 28TH STREET, CORAL SPRINGS, FL, 33065
STEVENS LES Esq. Agent 5301 FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2016-09-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M81015. MERGER NUMBER 500000163945
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 5301 FEDERAL HIGHWAY, 130, BOCA RATON, FL 33487 -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 STEVENS, LES, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-17 211 S.W. 2ND STREET, STE A, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 211 S.W. 2ND STREET, STE A, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State