Search icon

CITILABS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITILABS, 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F10000002799
FEI/EIN Number 943387948

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

Address: 2005 N Street, Sacramento, CA, 95811, US
Mail Address: 2005 N Street, Sacramento, CA, 95811, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Clarke Michael Chief Executive Officer 2005 N Street, Sacramento, CA, 95811
Leung Arthur Chief Financial Officer 2005 N Street, Sacramento, CA, 95811
CLARKE MICHAEL Agent 1605 E Plaza Dr., TALLAHASSEE, FL, 32303

Form 5500 Series

Employer Identification Number (EIN):
943387948
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 2005 N Street, Sacramento, CA 95811 -
CHANGE OF MAILING ADDRESS 2017-03-22 2005 N Street, Sacramento, CA 95811 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1605 E Plaza Dr., Unit 101A, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-01-12
Foreign Profit 2010-06-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH6107C00056
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1919.78
Base And Exercised Options Value:
-4957.22
Base And All Options Value:
-4957.22
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-05-27
Description:
OT CLOSEOUT
Naics Code:
541710
Product Or Service Code:
AT12: R&D- OTHER TRANSPORTATION: HIGHWAYS, ROADS, AND BRIDGES (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)
Procurement Instrument Identifier:
DTFH6114P00168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5265.00
Base And Exercised Options Value:
5265.00
Base And All Options Value:
5265.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-11
Description:
IGF::OT:IGF TO PROVIDE FUNDING FOR RENEWAL OF LICENSE AND MAINTENANCE AGREEMENT OF ESSENTIAL MODELING SOFTWARE.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
DTFH6113P00172
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10890.12
Base And Exercised Options Value:
10890.12
Base And All Options Value:
10890.12
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-11
Description:
IGF::OT::IGF
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State