Entity Name: | CITIZENS BANK OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITIZENS BANK OF FLORIDA 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: | 25 May 1946 (79 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | 018277 |
FEI/EIN Number |
590557762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 GENEVA DR, OVIEDO, FL, 32765, US |
Mail Address: | P.O. BOX 620729, OVIEDO, FL, 32762-0729, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GREGORY E | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
LEE RICHARD H | President | 156 GENEVA DR, OVIEDO, FL, 32765 |
VARGO TERRY | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
SLATTERY TIM | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Pieper Susie | Secretary | 156 GENEVA DR, OVIEDO, FL, 32765 |
Pieper Susie | Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Funke Rebecca E | Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Lee Richard H | Agent | 156 Geneva Dr, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000225379 |
RESTATED ARTICLES | 2022-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | Lee, Richard H | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 156 Geneva Dr, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 156 GENEVA DR, OVIEDO, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 156 GENEVA DR, OVIEDO, FL 32765 | - |
NAME CHANGE AMENDMENT | 2006-06-16 | CITIZENS BANK OF FLORIDA | - |
NAME CHANGE AMENDMENT | 2006-05-10 | CITIZENS BANK OF FLORIDA, INC. | - |
AMENDMENT | 2004-06-28 | - | - |
AMENDMENT | 1996-03-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN APOSTOLOU, ET AL. VS CITIZENS BANK OF FLORIDA | 5D2011-3582 | 2011-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KISSIMMEE PARTNERS X, LLC |
Role | Appellant |
Status | Active |
Name | JOHN APOSTOLOU |
Role | Appellant |
Status | Active |
Name | CITIZENS BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Grey Squires-Binford |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-12-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-02-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE. APPELLEE'S MOTION TO DISMISS FILED NOVEMBER 22, 2011 IS DENIED AS MOOT. |
Docket Date | 2011-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ DENIED AS MOOT PER 12/1/11 ORDER. |
On Behalf Of | CITIZENS BANK OF FLORIDA |
Docket Date | 2011-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | JOHN APOSTOLOU |
Docket Date | 2011-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
Merger | 2022-04-11 |
Restated Articles | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State