Search icon

CITY STREETZ GRAPHICS, INC.

Company Details

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

Agent

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

President

Name Role Address
LOPEZ GILBERT President 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-06-03 100 WILLOW SPRING CT, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 100 WILLOW SPRING CT, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2008-06-26 LOPEZ, GILBERT No data
AMENDMENT 2005-04-29 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State