Search icon

SEXY IN THE CITY CO. - Florida Company Profile

Company Details

Entity Name: SEXY IN THE CITY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEXY IN THE CITY CO. 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: 08 Oct 2002 (23 years ago)
Date of dissolution: 15 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P02000108331
FEI/EIN Number 043716039

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

Address: 4861 N DIXIE HWY, 203, OAKLAND PARK, FL, 33334, US
Mail Address: 4861 N DIXIE HWY, 203, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCOURT NANUSKA Vice President 301 NW 21ST ST, WILTON MANORS, FL, 33311
ROCOURT NANUSKA Agent 770 CLAUGHTON ISLAND, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 4861 N DIXIE HWY, 203, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 770 CLAUGHTON ISLAND, 1903, MIAMI, FL 33131 -
REINSTATEMENT 2010-10-28 - -
CHANGE OF MAILING ADDRESS 2010-10-28 4861 N DIXIE HWY, 203, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-27 - -
REGISTERED AGENT NAME CHANGED 2009-05-27 ROCOURT, NANUSKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-28 - -

Documents

Name Date
Off/Dir Resignation 2011-07-28
REINSTATEMENT 2010-10-28
REINSTATEMENT 2009-05-27
REINSTATEMENT 2007-12-28
DEBIT MEMO DISSOLUTI 2003-09-29
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State