Search icon

CITIZENS BANK OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
254900W3BV7YZMPN0N58

Registration Details:

Initial Registration Date:
2017-08-09
Next Renewal Date:
2022-07-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590557762
Plan Year:
2015
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JOHN APOSTOLOU, ET AL. VS CITIZENS BANK OF FLORIDA 5D2011-3582 2011-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1429

Parties

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

Documents

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