Search icon

CITIUSTECH INC. - Florida Company Profile

Company Details

Entity Name: CITIUSTECH 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: 14 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: F07000003054
FEI/EIN Number 203361916

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

Address: 6151 LAKE OSPREY DRIVE, FL 3, STE 310, SARASOTA, FL, 34240-8419, US
Mail Address: 2 RESEARCH WAY, 2ND FLOOR, PRINCETON, NJ, 08540, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kohli Rajan President 2 RESEARCH WAY, PRINCETON, NJ, 08540
Shah Dhaval Director 2 RESEARCH WAY, PRINCETON, NJ, 08540
Balwani Manoj Director 2 RESEARCH WAY, PRINCETON, NJ, 08540
Shah Dhaval Agent 6151 LAKE OSPREY DRIVE, FL 3, SARASOTA, FL, 342408419

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 Shah, Dhaval -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-06-10 6151 LAKE OSPREY DRIVE, FL 3, STE 310, SARASOTA, FL 34240-8419 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 6151 LAKE OSPREY DRIVE, FL 3, STE 310, SARASOTA, FL 34240-8419 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 6151 LAKE OSPREY DRIVE, FL 3, SUITE 310, SARASOTA, FL 34240-8419 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000264929 TERMINATED 1000000955147 COLUMBIA 2023-06-05 2033-06-07 $ 674.37 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 2025-02-04
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State