THE CITIZEN, INC. - Florida Company Profile

Entity Name: | THE CITIZEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CITIZEN, 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: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | K70961 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 37444, PENSACOLA, FL, 32526-0444 |
Mail Address: | P.O. BOX 37444, PENSACOLA, FL, 32526-0444 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVISON, WILLIAM C. | Agent | 5642 ESPERANTO DR, PENSACOLA, FL, 32526 |
DAVISON, WILLIAM C. | President | 5642 ESPERANTO DRIVE, PENSACOLA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE MUNOZ AND YAMILA LEON VS CITIZEN | 2D2019-1954 | 2019-05-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE MUNOZ LLC |
Role | Appellant |
Status | Active |
Representations | DAVID D. SHARPE, ESQ. |
Name | YAMILA LEON |
Role | Appellant |
Status | Active |
Name | THE CITIZEN, INC. |
Role | Appellee |
Status | Active |
Name | BRANCH BANKING AND TRUST COMPANY |
Role | Appellee |
Status | Withdrawn |
Representations | MICHAEL HILDEBRANDT, ESQ., JONATHAN I. JACOBSON, ESQ., NUSRAT MANSOOR, ESQ., JOHN F. RUDY, I I I, ESQ. |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. See Stubbs v. Fed. Nat'l Mortgage Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018). |
Docket Date | 2019-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith |
Docket Date | 2019-08-09 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANTS' RESPONSE TO SHOW CAUSE ORDER |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO JULY 9, 2019 SHOW CAUSE ORDER AND STATUS REPORT |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-07-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 30 days from the date of this order for the court to address the issue of service of process. The appellants shall file a status report within 30 days of the date of this order, attaching any order issued by the trial court. A party adversely affected by an order issued on relinquishment on the service issue must timely appeal such an order. This court's June 21, 2019, order to show cause is discharged.Within 15 days of the date of this order, the appellants shall show cause why this appeal should not be dismissed as from a nonappealable nonfinal order, in two respects. First, although the title of the order recites that the order denies certain filings, the text of the order itself does not deny anything. Second, the appellants shall address whether an order on an objection to writ of possession is an appealable order. The relinquishment of jurisdiction granted by the present order is deemed to encompass leave for the trial court to enter an order that amends the order on appeal. Such an order may be incorporated into the present appeal, although the appellants must still address the second issue identified in this paragraph. |
Docket Date | 2019-07-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO SHOW CAUSE ORDER |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-06-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall show cause why their motion to relinquish jurisdiction should not be denied as moot, as the June 18, 2019, hearing date has passed. |
Docket Date | 2019-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRANCH BANKING AND TRUST COMPANY |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE WITH FEE ORDER - submitted by U.S. Mail tothe Clerk of this Court on June 11, 2019. |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ In light of the federal bankruptcy court's June 7, 2019, "order granting motion for relief from automatic stay," this appeal shall proceed.Appellee Branch Banking and Trust Company shall respond to the appellants' motion to relinquish jurisdiction by Friday, June 14, 2019.To the extent that the appellants seek a quick disposition of their motion to relinquish jurisdiction due to a scheduled hearing in the trial court, they must first respond to this court's May 23, 2019, fee order. |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF RELIEF FROM THE AUTOMATIC BANKRUPTCY STAY |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-06-10 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ " NOTICE OF COMMENCEMENT OF CHAPTER 13 CASE AND STAY OF ACTIONS PURSUANT TO SECTION 362 OF THE BANKRUPTCY CODE" |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JORGE MUNOZ |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State