Search icon

CITY CENTER STF GP CORP. - Florida Company Profile

Company Details

Entity Name: CITY CENTER STF GP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY CENTER STF GP CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2010 (14 years ago)
Document Number: P10000095760
FEI/EIN Number 900638080

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

Address: 666 Burrard Street, Vancouver, BC, V6C 2X8, CA
Mail Address: 666 Burrard Street, Vancouver, BC, V6C 2X8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRAR JAMES Director 666 Burrard Street, Vancouver, BC, V6C 28
FARRAR JAMES President 666 Burrard Street, Vancouver, BC, V6C 28
Tylee Greg Vice President 666 Burrard Street, Vancouver, BC, V6C 28
Maretic Anthony Treasurer 666 Burrard Street, Vancouver, BC, V6C 28
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 666 Burrard Street, Suite 3210, Vancouver, BC V6C 2X8 CA -
CHANGE OF MAILING ADDRESS 2019-03-28 666 Burrard Street, Suite 3210, Vancouver, BC V6C 2X8 CA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State