Search icon

CITIVEST CONSTRUCTION CORP.

Company Details

Entity Name: CITIVEST CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L34956
FEI/EIN Number 58-1873573
Address: 3014 WEST PALMIRA AVE, 300, TAMPA, FL 33629
Mail Address: 3014 WEST PALMIRA AVE, 300, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, WILLIAM RJR. Agent 3014 W. PALMIRA AVE., SUITE 300, TAMPA, FL 33629

Director

Name Role Address
ROBINSON, W.R. Director 3014 WEST PALMIRA AVE STE 300, TAMPA, FL 33629

Secretary

Name Role Address
ROBINSON, W.R. Secretary 3014 WEST PALMIRA AVE STE 300, TAMPA, FL 33629

President

Name Role Address
ROBINSON, W.R. President 3014 WEST PALMIRA AVE STE 300, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 ROBINSON, WILLIAM RJR. No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 3014 W. PALMIRA AVE., SUITE 300, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-16 3014 WEST PALMIRA AVE, 300, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2003-07-16 3014 WEST PALMIRA AVE, 300, TAMPA, FL 33629 No data
NAME CHANGE AMENDMENT 1990-04-13 CITIVEST CONSTRUCTION CORP. No data

Court Cases

Title Case Number Docket Date Status
CITY NATIONAL BANK OF FLORIDA, ET AL VS CITY OF TAMPA 2D2011-6346 2011-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-6168

Parties

Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations ERIC E. PAGE, ESQ., SCOTT A. MC LAREN, ESQ.
Name CITIVEST CONSTRUCTION CORP.
Role Appellant
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., JERRY M. GEWIRTZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-01-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Wallace, Khouzam,Black
Docket Date 2012-01-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2012-01-17
Type Response
Subtype Reply
Description REPLY ~ "IN SUPPORT OF PETITION" EMAILED 01/17/12
On Behalf Of City National Bank of Florida
Docket Date 2012-01-06
Type Response
Subtype Response
Description RESPONSE ~ "IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF PROHIBITION" W/2 VOLS OF APPENDICES EMAILED 01/06/12
On Behalf Of CITY OF TAMPA
Docket Date 2011-12-22
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ reply 10 days thereafter
Docket Date 2011-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 12/21/11
On Behalf Of City National Bank of Florida

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State