Search icon

CITICAPITAL SMALL BUSINESS FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: CITICAPITAL SMALL BUSINESS FINANCE, 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: 09 Sep 1980 (45 years ago)
Date of dissolution: 03 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: 846920
FEI/EIN Number 351158888

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

Address: 250 E. CARPENTER FWY., IRVING, TX, 75062, US
Mail Address: 3950 REGENT BLVD - S1B-135, ATTN: ROBERT W. JOVEN, IRVING, TX, 75063, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STONE DONNA S Vice President 250 CARPENTER FREEWAY, IRVING, TX, 75062
NEMETH MICHAEL Treasurer 153 EAST 53RD ST, NEW YORK, NY, 10022
ALEMANY ELLEN President 399 PARK AVE, NEW YORK, NY, 10022
ALEMANY ELLEN Director 399 PARK AVE, NEW YORK, NY, 10022
MARCHESE JASON Assistant Secretary 3800 CITI GROUP CENTER DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-03 - -
CHANGE OF MAILING ADDRESS 2008-04-03 250 E. CARPENTER FWY., IRVING, TX 75062 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 250 E. CARPENTER FWY., IRVING, TX 75062 -
NAME CHANGE AMENDMENT 2001-06-01 CITICAPITAL SMALL BUSINESS FINANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000303613 ACTIVE 1000000264986 LEON 2012-04-18 2032-04-25 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2008-04-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
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 2001-03-13
Reg. Agent Change 2000-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State