Search icon

CITI SWAPCO INC. - Florida Company Profile

Company Details

Entity Name: CITI SWAPCO 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: 18 Nov 1992 (32 years ago)
Date of dissolution: 15 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: F92000000305
FEI/EIN Number 134142849

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

Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, US
Mail Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARLSON EVA Secretary 8800 Hidden River Pkwy, TAMPA, FL, 33637
SCHMIDT JULIE ASSI 8800 Hidden River Pkwy, TAMPA, FL, 33637
SPADAFORA VICTOR Director 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101
PALOMAKI DANIEL S Director 388 GREENWICH ST, NEW YORK, NY, 10013
TREDICI JOSEPH Chief Financial Officer 111 WALL ST, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-15 - -
REGISTERED AGENT CHANGED 2017-06-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 388 GREENWICH STREET, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2009-04-13 388 GREENWICH STREET, NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 2008-07-24 CITI SWAPCO INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000029181 TERMINATED 1000000769069 COLUMBIA 2018-01-12 2038-01-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2017-06-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State