Search icon

CITY VIEW FLATS, INC. - Florida Company Profile

Company Details

Entity Name: CITY VIEW FLATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY VIEW FLATS, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 29 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (4 months ago)
Document Number: P05000102155
FEI/EIN Number 061751950

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

Address: 1311 S 17 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1311 S 17 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACKO PETER President 1311 S 17 AVE, HOLLYWOOD, FL, 33020
PASTERNAK LIZ Vice President 1311 S 17 AVE, HOLLYWOOD, FL, 33020
DACKO JOSIPHINA T. Secretary 1311 S 17 AVE, HOLLYWOOD, FL, 33020
DACKO VERONICA Treasurer 1311 S 17 AVE, HOLLYWOOD, FL, 33020
DACKO VERONICA Director 1311 S 17 AVE, HOLLYWOOD, FL, 33020
DACKO PETER Agent 1311 S 17TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
Amendment 2021-05-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State