Search icon

CITY STORES, INC. - Florida Company Profile

Company Details

Entity Name: CITY STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY STORES, 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: 23 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000079415
Address: 21635 REGENCY PARK LANE, LEESBURG, FL, 34748-7569
Mail Address: 21635 REGENCY PARK LANE, LEESBURG, FL, 34748-7569
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH LONNIE Agent 21635 REGENCY PARK LANE, LEESBURG, FL, 347487569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173843 SUPER THRIFT EXPIRED 2009-11-10 2014-12-31 - 21635 REGENCY PARK LANE, LEESBURG, FL, 34748-7569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 21635 REGENCY PARK LANE, LEESBURG, FL 34748-7569 -
CHANGE OF MAILING ADDRESS 2009-12-21 21635 REGENCY PARK LANE, LEESBURG, FL 34748-7569 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 21635 REGENCY PARK LANE, LEESBURG, FL 34748-7569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001101162 TERMINATED 1000000491731 PALM BEACH 2013-05-01 2033-06-12 $ 458.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001131193 ACTIVE 1000000491828 PALM BEACH 2013-05-01 2032-06-19 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000904228 TERMINATED 1000000491716 LEON 2013-04-30 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000815879 TERMINATED 1000000491707 LAKE 2013-04-16 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000135112 ACTIVE 1000000419962 LAKE 2012-12-06 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Reg. Agent Change 2009-12-21
Domestic Profit 2009-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13422449 0418800 1974-10-15 1299 N W 40TH AVENUE, Lauderhill, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-10-21
Abatement Due Date 1974-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-21
Abatement Due Date 1974-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 50
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-10-21
Abatement Due Date 1974-11-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-10-21
Abatement Due Date 1974-11-14
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-10-21
Abatement Due Date 1974-11-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State