Search icon

CITIZENS ASSET FINANCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CITIZENS ASSET FINANCE, 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: 02 Apr 2003 (22 years ago)
Branch of: CITIZENS ASSET FINANCE, INC., NEW YORK (Company Number 1103598)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: F03000001637
FEI/EIN Number 133396018

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

Address: 71 SOUTH WACKER DRIVE, 29TH FLOOR, CHICAGO, IL, 60606, US
Mail Address: 71 SOUTH WACKER DRIVE, 29TH FLOOR, CHICAGO, IL, 60606, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HAZZARD BRENT Director 28 State Street, Boston, MA, 02109
BOSCIO GABRIELLA Assistant Secretary One Citizens Bank Way, JCB450, Johnston, RI, 02919
Radtke Carol Vice President 71 SOUTH WACKER DR, CHICAGO, IL, 60606
Walker Stan D Director 4249 Easton Way, Suite 200, Columbus, OH, 43219
Roback Donald Director 71 SOUTH WACKER DRIVE, CHICAGO, IL, 60606
REGISTERED AGENT SOLUTIONS, INC. Agent -
HAZZARD BRENT President 28 State Street, Boston, MA, 02109
MIELE DAVID T Secretary One Citizens Bank Way, JCB450, Johnston, RI, 02919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 71 SOUTH WACKER DRIVE, 29TH FLOOR, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2019-03-05 71 SOUTH WACKER DRIVE, 29TH FLOOR, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2018-11-05 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2014-09-18 CITIZENS ASSET FINANCE, INC. -
NAME CHANGE AMENDMENT 2005-04-04 RBS ASSET FINANCE, INC. -
NAME CHANGE AMENDMENT 2003-11-21 RBS LOMBARD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000250514 TERMINATED 1000000954413 COLUMBIA 2023-05-25 2043-06-02 $ 109,528.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-05
Reg. Agent Change 2018-11-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State