Search icon

CITADEL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CITADEL CONTRACTORS, INC.
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: 23 Oct 2008 (17 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: F08000004605
FEI/EIN Number 562039690

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

Address: 3405 APEX PEAKWAY, APEX, NC, 27502
Mail Address: 3405 APEX PEAKWAY, APEX, NC, 27502, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DONCASTER GLENN Chief Executive Officer 3405 APEX PEAKWAY, APEX, NC, 27502
STEVENS SCOTT Director 20 MACDONALD AVE., DARTMOUTH, B3B 15
STEVENS SCOTT Secretary 20 MACDONALD AVE., DARTMOUTH, B3B 15
STEVENS THANE Director 20 MACDONALD AVE., DARTMOUTH, B3B 15
STEVENS THANE Treasurer 20 MACDONALD AVE., DARTMOUTH, B3B 15
SANGSTER CHRIS Director 20 MACDONALD AVE., DARTMOUTH, B3B 15
SWAGERT JASON President 3405 APEX PEAKWAY, APEX, NC, 27502
Pennell Marty Vice President 3405 APEX PEAKWAY, APEX, NC, 27502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-05-07 - -
CHANGE OF MAILING ADDRESS 2019-05-07 3405 APEX PEAKWAY, APEX, NC 27502 -
REGISTERED AGENT CHANGED 2019-05-07 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2019-05-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
Reg. Agent Change 2014-09-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State