Search icon

CITY LAMINATION, INC. - Florida Company Profile

Company Details

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

CITY LAMINATION, 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: 10 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000022340
FEI/EIN Number 650819516

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

Address: 731 NW TERRACE, FT. LAUDERDALE, FL, 33311
Mail Address: 1021 HILLSBORO MILE, 1005, HILLSBORO BCH, FL, 33062
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WINKLE JEAN Agent 2608 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 2000-11-06 CITY LAMINATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-11-06 731 NW TERRACE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-06-16 731 NW TERRACE, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1999-06-16 VAN WINKLE, JEAN -
REGISTERED AGENT ADDRESS CHANGED 1999-06-16 2608 N OCEAN BLVD, P10, POMPANO BEACH, FL 33062 -

Documents

Name Date
Off/Dir Resignation 2000-12-26
Amendment and Name Change 2000-11-06
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-06-16
Domestic Profit 1998-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State