Search icon

CITY TOWN U.S.A., CORP. - Florida Company Profile

Company Details

Entity Name: CITY TOWN U.S.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY TOWN U.S.A., CORP. 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000071436
FEI/EIN Number 030468423

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

Address: 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
Mail Address: 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACIO CAROLINA V President 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
GACIO CAROLINA V Secretary 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
GACIO CAROLINA V Treasurer 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
GACIO CAROLINA V Director 780 NW LEJEUNE RD., SUITE 516, MIAMI, FL, 33126
PIEDRA AURELIO A Agent 780 NW 42 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 PIEDRA, AURELIO ACPA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 780 NW 42 AVE, #516, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000817582 ACTIVE 1000000181160 DADE 2010-07-15 2030-08-04 $ 2,603.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State