Entity Name: | CITICORP SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2007 (18 years ago) |
Document Number: | F01000001855 |
FEI/EIN Number |
36-4190668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US |
Address: | 6400 LAS COLINAS BLVD, IRVING, TX, 75039, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
JACQUES CHARLES | Director | 6400 LAS COLINAS BLVD, IRVING, TX, 75039 |
SCHIFF ROBIN | Secretary | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
BURNS WILLIAM | President | 6400 LAS COLINAS BLVD, IRVING, TX, 75039 |
KUMAGAE KEITH | Treasurer | 1401 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 6400 LAS COLINAS BLVD, IRVING, TX 75039 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 6400 LAS COLINAS BLVD, IRVING, TX 75039 | - |
REINSTATEMENT | 2007-01-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000673096 | TERMINATED | 1000000480880 | HILLSBOROU | 2013-03-25 | 2033-04-04 | $ 897.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
238006 | 0420600 | 1984-03-02 | 4900 W KENNEDY BLVD, Tampa, FL, 33609 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 70065651 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State