Search icon

CITCO OF ST. PETE, INC.

Company Details

Entity Name: CITCO OF ST. PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000029846
FEI/EIN Number 59-3705208
Address: 110 SOUTH MANHATTAN AVENUE, UNIT 64, TAMPA, FL 33609
Mail Address: 110 SOUTH MANHATTAN AVENUE, UNIT 64, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
OMAR, MOHAMMED President 110 SOUTH MANHATTAN AVENUE UNIT 64, TAMPA, FL 33609

Secretary

Name Role Address
OMAR, MOHAMMED Secretary 110 SOUTH MANHATTAN AVENUE UNIT 64, TAMPA, FL 33609

Treasurer

Name Role Address
OMAR, MOHAMMED Treasurer 110 SOUTH MANHATTAN AVENUE UNIT 64, TAMPA, FL 33609

Director

Name Role Address
OMAR, MOHAMMED Director 110 SOUTH MANHATTAN AVENUE UNIT 64, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796998 LAPSED 1000000302049 PINELLAS 2012-10-23 2022-10-31 $ 964.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-03-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State