Search icon

CITY NEWS, INC.

Company Details

Entity Name: CITY NEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000053234
FEI/EIN Number 880376685
Address: 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235
Mail Address: 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DIEDERICH BARBARA Agent 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235

President

Name Role Address
DIEDERICH BARBARA President 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235

Director

Name Role Address
DIEDERICH BARBARA Director 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235

Vice President

Name Role Address
PETTIS LEEANN Vice President 2029 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2029 COUNTRY MEADOWS LANE, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2012-04-27 2029 COUNTRY MEADOWS LANE, SARASOTA, FL 34235 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2029 COUNTRY MEADOWS LANE, SARASOTA, FL 34235 No data
CONVERSION 2007-05-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F06000005106. CONVERSION NUMBER 100000064911

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-25
Off/Dir Resignation 2007-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State