Search icon

CITY ACTIVITIES & SPECIAL EVENTS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CITY ACTIVITIES & SPECIAL EVENTS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY ACTIVITIES & SPECIAL EVENTS UNLIMITED, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000091022
FEI/EIN Number 364711614

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

Address: 1663 Ritzcraft st, Cocoa, FL, 32922, US
Mail Address: 1663 ritz craft st, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SHIRLEY President 1663 Ritzcraft st, Cocoa, FL, 32922
MARTIN SHIRLEY Director 1663 Ritzcraft st, Cocoa, FL, 32922
MARTIN SAMANTHA Secretary P O BOX 1312, FT LAUDERDALE, FL, 33302
MARTIN ERIC Treasurer P O BOX 3312, FT LAUDERDALE, FL, 33302
MARTIN SHIRLEY Agent 1663 ritzcraft st, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004215 ARMALINS MORTUARY & CREMATION EXPIRED 2015-01-13 2020-12-31 - 1663 RITZ CRAFT STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 1663 Ritzcraft st, 303, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-04-23 1663 Ritzcraft st, 303, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1663 ritzcraft st, 304, Cocoa, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State