Search icon

CITIFACTORS FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CITIFACTORS FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITIFACTORS FINANCIAL GROUP, 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: 24 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L96294
FEI/EIN Number 593104647

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

Address: 1170 CELEBRATION BLVD, SUITE 109, CELEBRATION, FL, 34747, US
Mail Address: 309 ACADIA LANE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE, CHARLES C. Agent 100 S ASHLEY DR, TAMPA, FL, 33602
GOWEN KEVIN R President 1170 Celebration Blvd, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1170 CELEBRATION BLVD, SUITE 109, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-08-03 1170 CELEBRATION BLVD, SUITE 109, CELEBRATION, FL 34747 -
AMENDMENT AND NAME CHANGE 2018-08-03 CITIFACTORS FINANCIAL GROUP, INC. -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2007-10-23 GOWEN FAMILY HOLDINGS, INC. -
NAME CHANGE AMENDMENT 2004-12-22 AMERIFACTORS FINANCIAL GROUP, INC. -
NAME CHANGE AMENDMENT 1993-12-16 CITIFACTORS FINANCIAL GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-02
Amendment and Name Change 2018-08-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State