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 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITILABS INC. 401(K) PLAN | 2012 | 943387948 | 2013-10-08 | CITILABS INC. | 21 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-08 |
Name of individual signing | MICHAEL CLARKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 5105239700 |
Plan sponsor’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Plan administrator’s name and address
Administrator’s EIN | 943387948 |
Plan administrator’s name | CITILABS INC. |
Plan administrator’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Administrator’s telephone number | 5105239700 |
Signature of
Role | Plan administrator |
Date | 2012-10-08 |
Name of individual signing | MICHAEL CLARKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 5105239700 |
Plan sponsor’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Plan administrator’s name and address
Administrator’s EIN | 943387948 |
Plan administrator’s name | CITILABS INC. |
Plan administrator’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Administrator’s telephone number | 5105239700 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | MICHAEL CLARKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 5105239700 |
Plan sponsor’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Plan administrator’s name and address
Administrator’s EIN | 943387948 |
Plan administrator’s name | CITILABS INC. |
Plan administrator’s address | 316 WILLIAMS STREET, TALLAHASSEE, FL, 32303 |
Administrator’s telephone number | 5105239700 |
Signature of
Role | Plan administrator |
Date | 2010-08-17 |
Name of individual signing | MICHAEL CLARKE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - |
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 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State