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 |
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 |
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 | - | - |
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 |
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