Entity Name: | CITADEL COMMERCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2009 (15 years ago) |
Branch of: | CITADEL COMMERCIAL CORPORATION, NEW YORK (Company Number 307013) |
Date of dissolution: | 26 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | F10000000017 |
FEI/EIN Number | 112233326 |
Address: | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Mail Address: | 11686 PAMPLONA BLVD, BOYNTON BEACH, NY, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MOSES MALCOLM P | Chairman | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MOSES MALCOLM P | President | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MOSES MALCOLM P | Treasurer | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MOSES SUSAN M | Director | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MOSES SUSAN M | Senior Vice President | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 11686 PAMPLONA BLVD, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT CHANGED | 2013-04-26 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-04-26 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-21 |
Foreign Profit | 2009-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State