Search icon

CITIZENS LOAN CENTER

Company Details

Entity Name: CITIZENS LOAN CENTER
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: F03000006282
FEI/EIN Number 620159210
Address: 420 E PARK AVE, SUITE 200, GREENVILLE, SC, 29601
Mail Address: 130 S. BROAD STREET, NEW TAZEWELL, TN, 37825
Place of Formation: TENNESSEE

Director

Name Role Address
BISHOP DAVID Director P.O. BOX 605, NEW TAZEWELL, TN, 37824
ESTEP JAMES D Director P.O. BOX 177, TAZEWELL, TN, 37879

Secretary

Name Role Address
HALL JAMES R Secretary 2571 EAST MORRIS BLVD., MORRISTOWN, TN, 37813

Vice President

Name Role Address
HALL JAMES R Vice President 2571 EAST MORRIS BLVD., MORRISTOWN, TN, 37813

Chief Executive Officer

Name Role Address
LEWIS WILLIAM C Chief Executive Officer 130 SOUTH BROAD ST, NEW TAZEWELL, TN, 37825

Chairman of the Board

Name Role Address
LEWIS WILLIAM C Chairman of the Board 130 SOUTH BROAD ST, NEW TAZEWELL, TN, 37825

Chief Financial Officer

Name Role Address
ARMSTRONG SCOTT Chief Financial Officer 130 SOUTH BROAD STREET, NEW TAZEWELL, TN, 37825

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-04-25 No data No data
REINSTATEMENT 2004-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-05 420 E PARK AVE, SUITE 200, GREENVILLE, SC 29601 No data
CHANGE OF MAILING ADDRESS 2004-11-05 420 E PARK AVE, SUITE 200, GREENVILLE, SC 29601 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2007-04-25
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-11-05
Foreign Profit 2003-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State