Search icon

CITADEL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CITADEL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADEL PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Sep 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H22339
FEI/EIN Number 522457114

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

Address: 427 SO. MAIN STREET #315, CEDAR CITY, UT, 84720
Mail Address: 427 SO. MAIN STREET #315, CEDAR CITY, UT, 84720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO MICHAEL President 427 SO. MAIN STREET #315, CEDAR CITY, UT, 84720
FORICH, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 427 SO. MAIN STREET #315, CEDAR CITY, UT 84720 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 1840 CORAL WAY, 4TH FL, #5, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2008-02-28 - -
CHANGE OF MAILING ADDRESS 2008-02-28 427 SO. MAIN STREET #315, CEDAR CITY, UT 84720 -
REGISTERED AGENT NAME CHANGED 2008-02-28 FORICH LLC -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
REINSTATEMENT 2008-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State