Entity Name: | CITY SIDE REPORTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2021 (3 years ago) |
Document Number: | P09000026922 |
FEI/EIN Number | 264551556 |
Address: | 8462 Kelsall Drive, Orlando, FL, 32832, US |
Mail Address: | 8462 Kelsall Drive, Orlando, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CITY SIDE REPORTING, INC | Agent |
Name | Role | Address |
---|---|---|
KIM JEANA | Director | 8462 Kelsall Drive, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
KIM JEANA | President | 8462 Kelsall Drive, Orlando, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 8462 Kelsall Drive, Orlando, FL 32832 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 8462 Kelsall Drive, Orlando, FL 32832 | No data |
REINSTATEMENT | 2021-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | City Side Reporting | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 8462 Kelsall Drive, Orlando, FL 32832 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000334270 | ACTIVE | 1000000709155 | PALM BEACH | 2016-04-24 | 2026-05-27 | $ 514.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State