Search icon

MIXED USE CITY CORPORATION

Company Details

Entity Name: MIXED USE CITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000157908
FEI/EIN Number 202006257
Address: 8177 GLADES RD, 202, BOCA RATON, FL, 33434
Mail Address: 8177 GLADES RD, 202, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LUSTBADER JEFFREY Agent 8177 GLADES RD, BOCA RATON, FL, 33434

President

Name Role Address
LUSTBADER JEFFREY President 8177 GLADES RD # 202, BOCA RATON, FL, 33434

Director

Name Role Address
LUSTBADER JEFFREY Director 8177 GLADES RD # 202, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-13 LUSTBADER, JEFFREY No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 8177 GLADES RD, 202, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2005-06-30 8177 GLADES RD, 202, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 8177 GLADES RD, 202, BOCA RATON, FL 33434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000411162 ACTIVE 1000000160021 PALM BEACH 2010-02-10 2030-03-17 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State