Search icon

CITY WIDE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CITY WIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY WIDE ENTERPRISES, 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: 13 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000089308
FEI/EIN Number 651217727

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

Address: 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELENA E Vice President 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GARCIA ELENA E Treasurer 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GARCIA ELENA E Director 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GONZALEZ MODESTO N Agent 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GONZALEZ MODESTO N President 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GONZALEZ MODESTO N Director 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411
GONZALEZ MODESTO N Secretary 4001 AVOCADO BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-17
Domestic Profit 2003-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State