Entity Name: | CITY2NET SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY2NET SOLUTIONS 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: | 09 Sep 2005 (20 years ago) |
Date of dissolution: | 01 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | P05000125098 |
FEI/EIN Number |
203471029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 N 45TH AVE., HOLLYWOOD, FL, 33021-4106 |
Mail Address: | 1906 N 45TH AVE., HOLLYWOOD, FL, 33021-4106 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAYTON KYLE | President | 1906 N 45TH AVE., HOLLYWOOD, FL, 330214106 |
Drayton Kyle S | Agent | 1906 N 45th Ave, Hollywood, FL, 33021 |
DRAYTON KYLE | Director | 1906 N 45TH AVE., HOLLYWOOD, FL, 330214106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-11 | 1906 N 45th Ave, Hollywood, FL 33021 | - |
REINSTATEMENT | 2020-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-11 | Drayton, Kyle Scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-05 | 1906 N 45TH AVE., HOLLYWOOD, FL 33021-4106 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001121745 | LAPSED | 10-29569 CA(01) | MIAMI-DADE COUNTY | 2010-09-23 | 2015-12-20 | $42,522.76 | SARASOTA CCM INC, 39 ELGIN AVENUE, WICKFORD, RI 02852 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-01 |
REINSTATEMENT | 2020-04-11 |
REINSTATEMENT | 2014-05-07 |
ANNUAL REPORT | 2010-05-01 |
CORAPREIWP | 2009-12-30 |
ANNUAL REPORT | 2006-09-05 |
Domestic Profit | 2005-09-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State