Search icon

CITY TOWN PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: CITY TOWN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITY TOWN PROPERTIES 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000006363
FEI/EIN Number 47-2907034

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

Address: 1200 4th ST. Apt. 186, Key West, FL 33040
Mail Address: 1200 4th ST. Apt. 186, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPREEN, BRYAN, Bryan Spreen Agent 1200 4th ST. Apt. 186, Key West, FL 33040
SPREEN, BRYAN President 1200 4th ST. Apt. 186, Key West, FL 33040
SPREEN, BRYAN Secretary 1200 4th ST. Apt. 186, Key West, FL 33040
SPREEN, BRYAN Vice President 1200 4th ST. Apt. 186, Key West, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1200 4th ST. Apt. 186, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1200 4th ST. Apt. 186, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-06 1200 4th ST. Apt. 186, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-04-06 SPREEN, BRYAN, Bryan Spreen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-04-06
Domestic Profit 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State