Search icon

CITCRAN CORPORATION

Company Details

Entity Name: CITCRAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1986 (38 years ago)
Date of dissolution: 09 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: J49054
FEI/EIN Number 59-2751320
Address: % CT CORPORATION SYSTEM, 1506 E. CAMINO DEL RIO, VERO BEACH, FL 32963
Mail Address: % CT CORPORATION SYSTEM, 1506 E. CAMINO DEL RIO, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MORSE, PAUL R Agent 1506 EAST CAMINO DEL RIO, VERO BEACH, FL 32963

Vice President

Name Role Address
Morse, Bradford Newbury Vice President % CT CORPORATION SYSTEM, 1506 E. CAMINO DEL RIO VERO BEACH, FL 32963

President

Name Role Address
MORSE, PAUL R. President 1506 E. CAMINO DEL RIO, VERO BEACH, FL

Treasurer

Name Role Address
MORSE, PAUL R. Treasurer 1506 E. CAMINO DEL RIO, VERO BEACH, FL

Secretary

Name Role Address
MORSE, PAUL R. Secretary 1506 E. CAMINO DEL RIO, VERO BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-09 No data No data
REGISTERED AGENT NAME CHANGED 1993-04-15 MORSE, PAUL R No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 1506 EAST CAMINO DEL RIO, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-13 % CT CORPORATION SYSTEM, 1506 E. CAMINO DEL RIO, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 1988-05-13 % CT CORPORATION SYSTEM, 1506 E. CAMINO DEL RIO, VERO BEACH, FL 32963 No data

Documents

Name Date
Voluntary Dissolution 2015-12-09
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-09-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State