Search icon

CIGARZ AT CITY WALK, INC.

Company Details

Entity Name: CIGARZ AT CITY WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000035233
FEI/EIN Number 522094107
Address: 6000 UNIVERSAL BLVD, SUITE 740-A, ORLANDO, FL, 32819
Mail Address: 6000 UNIVERSAL BLVD, SUITE 740-A, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELO MARK P Agent 628 E. Pine Street, ORLANDO, FL, 32801

President

Name Role Address
ANGELO MARK President 628 East Pine Street, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
ANGELO MARK Chief Executive Officer 628 East Pine Street, ORLANDO, FL, 32801

Vice President

Name Role Address
ULMER TODD Vice President 628 E. Pine Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 628 E. Pine Street, Suite A, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 ANGELO, MARK PCEO No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 6000 UNIVERSAL BLVD, SUITE 740-A, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2001-09-06 6000 UNIVERSAL BLVD, SUITE 740-A, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-10-08
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State