Search icon

CITY TO CITY SECURITY, INC - Florida Company Profile

Company Details

Entity Name: CITY TO CITY SECURITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY TO CITY SECURITY, 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000133499
FEI/EIN Number 203537796

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

Mail Address: 121 GEORGE ALLEN AVE, MIAMI, FL, 33133
Address: 3920 CHARLES TERRACE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY TIMOTHY President 3920 CHARLES TERRACE, MIAMI, FL, 33133
GRAY TIMOTHY Secretary 3920 CHARLES TERRACE, MIAMI, FL, 33133
GRAY RALFELA L Agent 121 GEORGE ALLEN AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 3920 CHARLES TERRACE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-12-05 3920 CHARLES TERRACE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-05 121 GEORGE ALLEN AVE, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-19 GRAY, RALFELA L -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000828144 ACTIVE 1000000594957 MIAMI-DADE 2014-03-12 2034-08-01 $ 1,597.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001807917 TERMINATED 1000000558045 MIAMI-DADE 2013-12-05 2033-12-26 $ 3,280.48 STATE OF FLORIDA0058534
J13001269068 TERMINATED 1000000466384 MIAMI-DADE 2013-08-12 2033-08-16 $ 936.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-08-25
REINSTATEMENT 2008-12-05
REINSTATEMENT 2007-10-19
REINSTATEMENT 2006-11-30
Domestic Profit 2005-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State