Search icon

CITY STREETZ GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: CITY STREETZ GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY STREETZ GRAPHICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P04000070254
FEI/EIN Number 352230464

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

Address: 100 WILLOW SPRING CT, ST. AUGUSTINE, FL, 32084, US
Mail Address: 100 WILLOW SPRING CT, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GILBERT President 100 WILLOW SPRING CT, ST. AUGUSTINE, FL, 32084
LOPEZ GILBERT Agent 100 WILLOW SPRING CT, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074909 CITY STREETZ GRAPHICS, INC. ACTIVE 2021-06-03 2026-12-31 - 100 WILLOW SPRING CT, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 100 WILLOW SPRING CT, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-06-03 100 WILLOW SPRING CT, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 100 WILLOW SPRING CT, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-06-26 LOPEZ, GILBERT -
AMENDMENT 2005-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809927005 2020-04-09 0455 PPP 730 W 39TH PL, HIALEAH, FL, 33012-4243
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4243
Project Congressional District FL-26
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9066.25
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State