Search icon

CITIBANK MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITIBANK MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITIBANK MORTGAGE SERVICES, 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: 23 May 1978 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 573167
FEI/EIN Number 591830297

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

Address: C/O CITIBANK LEGAL DEPT, 500 W. MADISON ST 8TH FLOOR, CHICAGO, IL, 60661
Mail Address: C/O CITIBANK, 8750 DORAL BLVD, MIAMI, FL, 33178
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG FRED A Director 8750 DORAL BLVD., MIAMI, FL, 33178
EISENBERG FRED A Vice President 8750 DORAL BLVD., MIAMI, FL, 33178
TITLEY JO-ANN BARR Director 8750 DORAL BLVD., MIAMI, FL, 33178
PALOMARES CARLOS Chief Executive Officer 8750 DORAL BLVD., MIAMI, FL, 33178
ACTON THOMAS F Vice President 8750 DORAL BLVD., MIAMI, FL, 33178
SCHEIN BARRY S Vice President 8750 DORAL BLVD., MIAMI, FL, 33178
SASSI RICK Agent % CITIBANK, MIAMI, FL, 33178
LOCK DALE A Secretary ONE SANSOME ST 27TH FLOOR, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-06 C/O CITIBANK LEGAL DEPT, 500 W. MADISON ST 8TH FLOOR, CHICAGO, IL 60661 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 C/O CITIBANK LEGAL DEPT, 500 W. MADISON ST 8TH FLOOR, CHICAGO, IL 60661 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-10 % CITIBANK, 8750 DORAL BLVD., MIAMI, FL 33178 -
REINSTATEMENT 1996-05-10 - -
REGISTERED AGENT NAME CHANGED 1996-05-10 SASSI, RICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1990-06-26 CITIBANK MORTGAGE SERVICES, INC. -
NAME CHANGE AMENDMENT 1984-04-13 CITICORP SAVINGS MORTGAGE COMPANY OF FLORIDA -

Documents

Name Date
ANNUAL REPORT 1997-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State