Search icon

CITILABS, INC. - Florida Company Profile

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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 8887702823
Plan sponsor’s address 1211 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MICHAEL CLARKE
Valid signature Filed with authorized/valid electronic signature
CITILABS INC. 401(K) PLAN 2011 943387948 2012-10-08 CITILABS INC. 22
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
CITILABS INC. 401K PLAN 2010 943387948 2011-07-22 CITILABS INC. 27
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
CITILABS INC. 401K PLAN 2009 943387948 2010-08-17 CITILABS INC. 34
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

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

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State