Search icon

CITYPLACE RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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