Search icon

CITIZENS STATE BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITIZENS STATE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1958 (68 years ago)
Date of dissolution: 02 Aug 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: 209089
FEI/EIN Number 590828474
Address: 2000 S BYRON BUTLER PKWY, PERRY, FL, 32348, US
Mail Address: PO BOX 143060, Gainesville, FL, 32614, US
ZIP code: 32348
City: Perry
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACK NICOLLE R Secretary 13840 W. Newberry Rd., Newberry, FL, 32669
LEVY GILBERT President 13840 W. Newberry Rd., Newberry, FL, 32669
DICKERT MARK CBD 13840 W. Newberry Rd., Newberry, FL, 32669
Crum Brian Chief Operating Officer 13840 W. Newberry Rd., Newberry, FL, 32669
Robinson B B Chief Financial Officer 13840 W. Newberry Road, Newberry, FL, 32669
Levy Gilbert A Agent 13840 W. Newberry Rd., Newberry, FL, 32669

Form 5500 Series

Employer Identification Number (EIN):
590828474
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2019-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000195057
REGISTERED AGENT NAME CHANGED 2017-03-22 Levy, Gilbert A -
CHANGE OF MAILING ADDRESS 2014-03-21 2000 S BYRON BUTLER PKWY, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 13840 W. Newberry Rd., Newberry, FL 32669 -
NAME CHANGE AMENDMENT 2007-03-15 CITIZENS STATE BANK -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 2000 S BYRON BUTLER PKWY, PERRY, FL 32348 -

Documents

Name Date
Merger 2019-08-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State