Search icon

CITRAM INC. - Florida Company Profile

Company Details

Entity Name: CITRAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRAM 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: 26 Mar 1985 (40 years ago)
Date of dissolution: 16 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2000 (25 years ago)
Document Number: H48972
FEI/EIN Number 592527877

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

Address: 10 WESTPORT ROAD, WILTON, CT, 06897, US
Mail Address: ATTN CORP. TAX DEPT, 10 WESTPORT ROAD, WILTON, CT, 06897-0810
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN RANDAL G President 10 WESTPORT ROAD, WILTON, CT, 06897
FREEMAN RANDAL G Director 10 WESTPORT ROAD, WILTON, CT, 06897
RADLEY R. BRUCE Secretary 10 WESTPORT ROAD, WILTON, CT, 06897
RADLEY R. BRUCE Treasurer 10 WESTPORT ROAD, WILTON, CT, 06897
RADLEY R. BRUCE Director 10 WESTPORT ROAD, WILTON, CT, 06897
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-16 - -
CHANGE OF MAILING ADDRESS 1997-05-13 10 WESTPORT ROAD, WILTON, CT 06897 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-21 10 WESTPORT ROAD, WILTON, CT 06897 -
REINSTATEMENT 1994-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2000-02-16
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State