Search icon

CITYKINGS, INC. - Florida Company Profile

Company Details

Entity Name: CITYKINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYKINGS, 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000101403
FEI/EIN Number NOT APPLICABLE

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

Address: 130 S INDIAN RIVER DR, SUITE 202, fort Pierce, FL, 34950, US
Mail Address: 801 SW Curtis ST, Port St Lucie, FL, 34983, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXEC S SOLUTION, LLC. Member -
LEGALINC CORPORATE SERVICES INC. Agent -
JEAN BRINER Authorized Member 130 S INDIAN RIVER DR, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-26 130 S INDIAN RIVER DR, SUITE 202, fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 130 S INDIAN RIVER DR, SUITE 202, fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2021-04-27 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-25
Domestic Profit 2017-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State