Search icon

CITIBANK COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

CITIBANK COMMERCIAL 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: 30 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K19693
FEI/EIN Number 650046057

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

Address: C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE. 3RD FLOOR, PHOENIX, AZ, 85012
Mail Address: C/O CITIBANK, F.S.B., 500 W. MADISON, 8TH FLOOR, CHICAGO, FL, 60661
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY EDWARD J President 4041 N. CENTRAL AVENUE, 3RD FLOOR, PHOENIX, AZ, 85012
RUMPLE ERIC Vice President 4041 N. CENTRAL AVE., #300, PHOENIX, AZ, 85012
CADY HOLLY Vice President 3300 N. CENTRAL AVE., 5TH FLOOR, PHOENIX, AZ, 85012
WHITE GLENN Secretary 3300 N. CENTRAL AVE., 5TH FLOOR, PHOENIX, AZ, 85012
TEICHGRAEBER THOMAS G Assistant Secretary 500 W. MADISON STREET, 8TH FLOOR, CHICAGO, IL, 60661
REGAN MIKE J Vice President 500 W. MADISON, 8TH FLOOR, CHICAGO, IL, 60661
REGAN MIKE J Assistant Secretary 500 W. MADISON, 8TH FLOOR, CHICAGO, IL, 60661
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-23 C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE. 3RD FLOOR, PHOENIX, AZ 85012 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE. 3RD FLOOR, PHOENIX, AZ 85012 -
REGISTERED AGENT NAME CHANGED 1997-04-17 CT CORPORATION SYSTEM -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1991-03-04 CITIBANK COMMERCIAL PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1990-08-24 TRITON COMMERCIAL PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1989-02-09 CITIBANK AAA PROPERTY MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State