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