Search icon

CITY PLAN INC. - Florida Company Profile

Company Details

Entity Name: CITY PLAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000001174
FEI/EIN Number 510620274

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

Address: 383 N. Main St., Carrolltown, PA, 16668, US
Mail Address: P. O. Box 23, Carrolltown, PA, 15722, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sodmont Patricia President 1007 3rd Avenue, Patton, PA, 16668
Sodmont Christopher Vice President 1007 3rd Avenue, Patton, PA, 16668
Sodmont Christopher President 1007 3rd Avenue, Patton, PA, 16668
McDonald Stacy Secretary P.O. Box 417, Hastings, PA, 16646
Maddy Michelle Director 6137 Round Lake Rd., Apopka, FL, 32712
Lara Clifford Director 4039 East 42nd St., Newburgh Heights, OH, 44105
Thibodoux Gene Treasurer P.O. Box 117, St. Benedict, PA, 15773
SODMONT PATRICIA M Agent 1007 3rd Avenue, Patton, FL, 16668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002739 CITY PLAN EXPIRED 2015-01-08 2020-12-31 - 10421 JOHNNY DAVIS TRAIL, LITHIA, FL, 33547
G14000108500 KC EXPIRED 2014-10-27 2019-12-31 - 10421 JOHNNY DAVIS TRAIL, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 383 N. Main St., Carrolltown, PA 16668 -
CHANGE OF MAILING ADDRESS 2019-04-07 383 N. Main St., Carrolltown, PA 16668 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 1007 3rd Avenue, Patton, FL 16668 -
NAME CHANGE AMENDMENT 2017-04-10 CITY PLAN INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
Name Change 2017-04-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State