Search icon

CITI SWAPCO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITI SWAPCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 1992 (33 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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State