Search icon

CITY MAID GREEN, INC. - Florida Company Profile

Company Details

Entity Name: CITY MAID GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITY MAID GREEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 16 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: P11000004434
FEI/EIN Number 27-4618242

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

Address: 914 BOARDMAN ST, ORLANDO, FL 32804
Mail Address: 914 BOARDMAN ST, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMAR, DIANA P Agent 914 BOARDMAN ST, ORLANDO, FL 32804
PALMAR, DIANA P President 914 BOARDMAN ST, ORLANDO, FL 32804
PALMAR, RAMIRO A Officer 914 BOARDMAN ST, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 914 BOARDMAN ST, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2018-04-27 914 BOARDMAN ST, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 914 BOARDMAN ST, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000371664 LAPSED 16-174-D4 LEON 2019-03-05 2024-05-29 $4,513.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-01-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State