Entity Name: | CITICORP CREDIT SERVICES, INC. (USA) |
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: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 20 Aug 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2024 (7 months ago) |
Document Number: | F01000006591 |
FEI/EIN Number |
510413661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 CITI CARDS WAY, JACKSONVILLE, FL, 32258, US |
Mail Address: | 14000 CITI CARDS WAY, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALLAGHER THOMAS | Chief Financial Officer | 1000 NORTH WEST ST, WILMINGTON, DE, 19801 |
VALLORANO CRAIG | Director | 227 WEST MONROE STREET, CHICAGO, IL, 60606 |
GOLDFRANK SARAH | Secretary | 1000 TECHNOLOGY DR, O'FALLON, MO, 63368 |
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
STRUB ROBERT | Director | 4600 HOUSTON ROAD, FLORENCE, KY, 41042 |
WAYMAN BRADLEY | Director | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 14000 CITI CARDS WAY, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT CHANGED | 2024-08-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 14000 CITI CARDS WAY, JACKSONVILLE, FL 32258 | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-20 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State