Search icon

CITYSCAPE CONSULTANTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITYSCAPE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2002 (23 years ago)
Document Number: P97000061559
FEI/EIN Number 650774658
Address: 2423 S. ORANGE AVE, #317, ORLANDO, FL, 32806, US
Mail Address: 2423 S. ORANGE AVE #317, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4162225
State:
NEW YORK
Type:
Headquarter of
Company Number:
20198011774
State:
COLORADO

Key Officers & Management

Name Role Address
LEPORE ANTHONY T President 2423 S. ORANGE AVE #317, ORLANDO, FL, 32806
MILES MARY KAY Vice President 2423 S. ORANGE AVE #317, ORLANDO, FL, 32806
MILES MARY KAY Treasurer 2423 S. ORANGE AVE #317, ORLANDO, FL, 32806
MILES MARY K Agent 2423 S. ORANGE AVE #317, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 MILES, MARY K -
CHANGE OF MAILING ADDRESS 2019-12-18 2423 S. ORANGE AVE, #317, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 2423 S. ORANGE AVE #317, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 2423 S. ORANGE AVE, #317, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 2002-08-20 CITYSCAPE CONSULTANTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-31
Reg. Agent Change 2019-12-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89015.00
Total Face Value Of Loan:
89015.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89015.00
Total Face Value Of Loan:
89015.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,015
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,845.81
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $89,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State