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 |
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 |
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. | - |
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 |
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