Search icon

CITYTECH CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CITYTECH CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYTECH CONSTRUCTION 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000034397
FEI/EIN Number 272411292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11671 SW 50TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11671 SW 50TH COURT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSV TAX & ACCOUNTING SERVICES, INC. Agent -
Ariza Yamil President 11671 SW 50TH COURT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-03-04 - -
AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 RSV TAX & ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 385 W 49TH ST, HIALEAH, FL 33012 -
AMENDMENT 2015-09-04 - -
NAME CHANGE AMENDMENT 2010-06-02 CITYTECH CONSTRUCTION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222822 ACTIVE COCE-20-032901 BROWARD COUNTY COURT CLERK 2021-04-09 2026-05-10 $24,072.25 HERC RENTALS INC., A DELAWARE CORPORATION AUTHORIZED TO, 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
J19000586535 LAPSED 2019-006172-CC-26 MIAMI-DADE COUNTY COURT 2019-09-05 2024-09-09 $13,395.57 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J19000093961 ACTIVE 1000000814147 BROWARD 2019-02-01 2029-02-06 $ 434.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
Amendment 2019-03-04
ANNUAL REPORT 2018-03-08
Amendment 2017-09-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
Amendment 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State