Search icon

CITICAPITAL COMMERCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CITICAPITAL COMMERCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 1969 (56 years ago)
Date of dissolution: 29 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: 822819
FEI/EIN Number 351158885

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

Address: C/O PAUL SCHAFFER, 450 MAMORONECK AVE, HARRISON, NY, 10528
Mail Address: C/O PAUL SCHAFFER, 450 MAMORONECK AVE, HARRISON, NY, 10528
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOFFMAN LISA Assistant Secretary 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610
JOVAN ROBERT Vice President 3950 REGENT, IRVING, TX, 75063
CRAIG ANDREW Treasurer 787 7TH AVE, NEW YORK, NY, 10019
COOK ROBERT President 3950 REGENT, IRVING, TX, 75063
COOK ROBERT Director 3950 REGENT, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 C/O PAUL SCHAFFER, 450 MAMORONECK AVE, HARRISON, NY 10528 -
CHANGE OF MAILING ADDRESS 2008-10-29 C/O PAUL SCHAFFER, 450 MAMORONECK AVE, HARRISON, NY 10528 -
NAME CHANGE AMENDMENT 2001-06-01 CITICAPITAL COMMERCIAL CORPORATION -
NAME CHANGE AMENDMENT 1975-10-23 ASSOCIATES COMMERCIAL CORPORATION -

Documents

Name Date
Withdrawal 2008-10-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-06
Name Change 2001-06-01
ANNUAL REPORT 2001-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State