Search icon

CITY2NET SOLUTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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