Search icon

CITRUS STATE MORTGAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS STATE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1984 (41 years ago)
Document Number: H06147
FEI/EIN Number 592576452
Address: 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176, US
Mail Address: 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDD SUSAN L Agent 441 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
MAGRONE NICHOLAS B Director 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
MAGRONE, NICHOLAS B. President 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
MAGRONE, NICHOLAS B. Vice President 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
MAGRONE, NICHOLAS B. Secretary 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
MAGRONE, NICHOLAS B. Treasurer 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000094218 MAGRONE PROPERTIES ACTIVE 2020-08-03 2025-12-31 - 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
G15000086573 ROSE BAY CRABBING COMPANY EXPIRED 2015-08-21 2020-12-31 - 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL, 32176
G08331900117 CLUB 27 CABERET ACTIVE 2008-11-26 2028-12-31 - PO BOX 1662, ORMOND BEACH, FL, 32175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2019-04-09 2294 OCEAN SHORE BLVD, UNIT #501, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2017-01-14 KIDD, SUSAN L -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 441 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49049.00
Total Face Value Of Loan:
49049.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35035.00
Total Face Value Of Loan:
35035.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35035.00
Total Face Value Of Loan:
35035.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$49,049
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,049
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,257.46
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $49,045
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$35,035
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,334.74
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $35,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State