Entity Name: | CITYPLACE RESTAURANT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITYPLACE RESTAURANT GROUP, 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: | 09 Nov 2011 (13 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | P11000097606 |
FEI/EIN Number |
454760900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. ROSEMARY AVE, #228, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 700 S. ROSEMARY AVE, #228, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chasomeris Lazaros | President | 700 S ROSEMARY AVE #228, WEST PALM BEACH, FL, 33401 |
Li Dixon | Director | 700 S. ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
Chasomeris Lazaros | Agent | 700 S. ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095470 | MOJITO | EXPIRED | 2012-09-28 | 2017-12-31 | - | 700 S ROSEMARY AVE, #228, WESTPALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Chasomeris, Lazaros | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 700 S. ROSEMARY AVE, #228, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 700 S. ROSEMARY AVE, #228, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 700 S. ROSEMARY AVE, #228, WEST PALM BEACH, FL 33401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000211841 | ACTIVE | 1000000880166 | PALM BEACH | 2021-03-16 | 2041-05-05 | $ 5,268.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000063723 | ACTIVE | 1000000855815 | PALM BEACH | 2020-01-15 | 2040-01-29 | $ 14,149.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000157915 | LAPSED | 18-CA-16693 | MIAMI-DADE COUNTY | 2019-03-05 | 2024-03-07 | $324,046.80 | PARK SQUARE 5, LLC, 7 GIRALDA FARMS, MADSION, NJ 07940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-11-06 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State