Search icon

CITCO CORPORATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITCO CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITCO CORPORATE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L27807
FEI/EIN Number 650201189

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

Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL CORPORATE SERVICES, INC. Agent -
MAIRHOFER ERNESTO President 121 Alhambra Plaza, Coral Gables, FL, 33134
Jansen Bastiaan H Director 121 Alhambra Plaza, Coral Gables, FL, 33134
Jansen Bastiaan H Vice President 121 Alhambra Plaza, Coral Gables, FL, 33134
MAIRHOFER ERNESTO Director 121 Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 121 Alhambra Plaza, Suite 1410, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-06 121 Alhambra Plaza, Suite 1410, Coral Gables, FL 33134 -
AMENDMENT 2018-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
Reg. Agent Resignation 2022-08-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
Amendment 2018-10-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State