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 |
Name | Role | Address |
---|---|---|
WELCH LONNIE | Agent | 21635 REGENCY PARK LANE, LEESBURG, FL, 347487569 |
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 |
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 | - |
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 |
Name | Date |
---|---|
Reg. Agent Change | 2009-12-21 |
Domestic Profit | 2009-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13422449 | 0418800 | 1974-10-15 | 1299 N W 40TH AVENUE, Lauderhill, FL, 33313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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