Entity Name: | CITIMORTGAGE, INC. |
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: | 25 Oct 1979 (45 years ago) |
Date of dissolution: | 06 May 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2005 (20 years ago) |
Document Number: | 844451 |
FEI/EIN Number |
132999081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 TECHNOLOGY DRIVE, MS #140, O'FALLON, MO, 63304, US |
Mail Address: | 1000 TECHNOLOGY DRIVE, MS #140, O'FALLON, MO, 63304, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KILE REBECCA | Assistant Vice President | 132 BEAR CLAW DRIVE, WENTZVILLE, MO, 63385 |
LEVINSON CARL E | Chief Executive Officer | 750 WASHINGTON BLVD, STAMFORD, CT |
LEVINSON CARL E | Chairman | 750 WASHINGTON BLVD, STAMFORD, CT |
JONES ROBERT J | Assistant Vice President | 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63304 |
SELIGSON GARRY | Secretary | 750 WASHINGTON BLVD, STAMFORD, CT |
COLVIN KAREN | Assistant Vice President | 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63304 |
BURNSIDE FRANK | Director | 153 EAST 53RD STREET 19TH FLOOR, NEW YORK, NY, 10043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-05-06 | 1000 TECHNOLOGY DRIVE, MS #140, O'FALLON, MO 63304 | - |
WITHDRAWAL | 2005-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-06 | 1000 TECHNOLOGY DRIVE, MS #140, O'FALLON, MO 63304 | - |
NAME CHANGE AMENDMENT | 2000-04-07 | CITIMORTGAGE, INC. | - |
NAME CHANGE AMENDMENT | 1988-12-01 | CITICORP MORTGAGE, INC. | - |
AMENDMENT | 1987-03-13 | - | - |
EVENT CONVERTED TO NOTES | 1986-08-07 | - | - |
AMENDMENT | 1986-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000308256 | LAPSED | 0000488091 | 05653 00728 | 2003-12-10 | 2023-12-29 | $ 948.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD, PORT RICHEY, FL346686842 |
Name | Date |
---|---|
Withdrawal | 2005-05-06 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-08 |
Name Change | 2000-04-07 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State