Search icon

CITIGROUP GLOBAL MARKETS INC. - Florida Company Profile

Branch

Company Details

Entity Name: CITIGROUP GLOBAL MARKETS 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: 25 Sep 1998 (26 years ago)
Branch of: CITIGROUP GLOBAL MARKETS INC., NEW YORK (Company Number 424994)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2003 (22 years ago)
Document Number: F98000005388
FEI/EIN Number 112418191

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

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

Key Officers & Management

Name Role Address
Heppolette John President 388 GREENWICH STREET, NEW YORK, NY, 10013
KLEIN ROBERT Secretary 388 GREENWICH STREET, NEW YORK, NY, 10013
Noto Joseph Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013
SCHMIDT JULIE ASSI 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
CHIRICO JOHN Director 388 GREENWICH STREET, NEW YORK, NY, 10013
DHOUIBI STEPHANIE Director 388 GREENWICH STREET, NEW YORK, NY, 10013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-16 388 GREENWICH STREET, NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 2003-04-08 CITIGROUP GLOBAL MARKETS INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 388 GREENWICH STREET, NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 1998-10-19 SALOMON SMITH BARNEY INC. -

Court Cases

Title Case Number Docket Date Status
ELSA ECKARDT, et al. VS CITIGROUP GLOBAL MARKETS REALTY CORP. 4D2011-4732 2011-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-23688 CACE

Parties

Name ELSA ECKARDT
Role Appellant
Status Active
Representations Thomas Patrick Murphy
Name CITIGROUP GLOBAL MARKETS INC.
Role Appellee
Status Active
Representations James V. Facciolo, I I I, JEROME TEPPS (DNU)
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of ELSA ECKARDT
Docket Date 2012-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CITIGROUP GLOBAL MARKETS
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIGROUP GLOBAL MARKETS
Docket Date 2012-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ELSA ECKARDT
Docket Date 2012-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 5/7/12
Docket Date 2012-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Thomas P. Murphy 0239380
Docket Date 2012-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELSA ECKARDT
Docket Date 2011-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELSA ECKARDT
RALPH AND FIDELKA MADERA, VS CITIGROUP GLOBAL MARKETS REALTY CORPORTATION, 3D2011-1796 2011-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-16974

Parties

Name FIDELKA MADERA
Role Appellant
Status Active
Representations ADAM I. SKOLNIK
Name RALPH MADERA
Role Appellant
Status Active
Name CITIGROUP GLOBAL MARKETS INC.
Role Appellee
Status Active
Representations ALISON A. PARKER
Name ELIZABETH T. FRAU
Role Appellee
Status Active
Name JEFFERY M. GANO
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's reply brief and motion for sanctions is hereby denied. SHEPHERD and SUAREZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-05-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of FIDELKA MADERA
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa reply brief and motion for sanctions
On Behalf Of JEFFERY M. GANO
Docket Date 2012-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ 2 extra copies
On Behalf Of FIDELKA MADERA
Docket Date 2012-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ 1 brief filed
On Behalf Of FIDELKA MADERA
Docket Date 2012-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including April 1, 2012.
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FIDELKA MADERA
Docket Date 2012-02-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D)
Docket Date 2012-02-01
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Ralph Madera for substitution of counsel AA Adam I. Skolnik 728081
Docket Date 2012-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFERY M. GANO
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-12-01
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-11-14
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIDELKA MADERA
Docket Date 2011-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIDELKA MADERA
Docket Date 2011-10-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order granting a certificate holder
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH T. FRAU
Docket Date 2011-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-09-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of FIDELKA MADERA
Docket Date 2011-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of bankruptcy case filing
On Behalf Of JEFFERY M. GANO
Docket Date 2011-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIDELKA MADERA

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State