Search icon

CITYWALK.NET, INC. - Florida Company Profile

Company Details

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

CITYWALK.NET, 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: 11 Sep 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000079308
FEI/EIN Number 650778754

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

Address: 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401, US
Mail Address: 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN STEVEN Director 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401
WOZNIAK ROGER B Director 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401
WOZNIAK ROGER B President 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401
WOZNIAK ROGER B Secretary 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401
WOZNIAK ROGER B Agent 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401
DRAGON DAVID Director 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2000-10-20 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-20 319 CLEMATIS STREET, STE. 300, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000179774 LAPSED 01021090051 13634 01594 2002-04-23 2022-05-04 $ 123.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000182315 TERMINATED 01021090051 13634 01594 2002-04-23 2007-05-07 $ 123.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2001-01-18
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State