Search icon

CITLALI, INC.

Company Details

Entity Name: CITLALI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L60100
FEI/EIN Number 65-0258887
Address: % TIMOTHY P. STICKNEY, 104 CRANDON BLVD SUITE 309, KEY BISCAYNE, FL 33149
Mail Address: % TIMOTHY P. STICKNEY, 104 CRANDON BLVD SUITE 309, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STICKNEY, TIMOTHY P. Agent 104 CRANDON BLVD, SUITE 309, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
STICKNEY, TIMOTHY P. Vice President 104 CRANDON BLVD, #309, KEY BISCAYNE, FL

Secretary

Name Role Address
MCENTEE, ERNESTO Secretary 2333 BRICKELL AVE., MIAMI, FL

Treasurer

Name Role Address
MCENTEE, ERNESTO Treasurer 2333 BRICKELL AVE., MIAMI, FL

President

Name Role Address
STICKNEY, TIMOTHY P. President 104 CRANDON BLVD, #309, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 % TIMOTHY P. STICKNEY, 104 CRANDON BLVD SUITE 309, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1994-02-23 % TIMOTHY P. STICKNEY, 104 CRANDON BLVD SUITE 309, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 104 CRANDON BLVD, SUITE 309, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State