Search icon

CITIGROUP INC. - Florida Company Profile

Company Details

Entity Name: CITIGROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 1999 (26 years ago)
Document Number: F92000000596
FEI/EIN Number 521568099

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

Mail Address: PO BOX 30509, TAX AND REPORTING, TAMPA, FL, 33630, US
Address: 388 GREENWICH ST, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRASER JANE Director 388 GREENWICH ST, NEW YORK, NY, 10013
Smith Mark Treasurer 388 GREENWICH ST, NEW YORK, NY, 10013
MCINTOSH BRENT Secretary 388 GREENWICH ST, NEW YORK, NY, 10013
SCHMIDT JULIE Assi 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
TAYLOR DIANA Director 388 GREENWICH ST, NEW YORK, NY, 10013
HENNES DUNCAN Director 388 GREENWICH ST, NEW YORK, NY, 10013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-20 388 GREENWICH ST, NEW YORK, NY 10013 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 388 GREENWICH ST, NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 1999-05-11 CITIGROUP INC. -
NAME CHANGE AMENDMENT 1996-11-26 TRAVELERS GROUP INC. -
NAME CHANGE AMENDMENT 1994-06-30 THE TRAVELERS INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State