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 |
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 | - |
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 | - |
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