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 |
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 |
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. | - |
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 |
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