Entity Name: | CITADELLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITADELLE CORPORATION 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: | 12 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | P02000065071 |
FEI/EIN Number |
352172748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8411 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Mail Address: | 8846 Georgetown Lane, Boynton Beach, FL, 33472, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASSANT SERGE L | President | 8846 GEORGETOWN LN, BOYNTON BEACH, FL, 33472 |
GASSANT CHANTAL M | Vice President | 8846 GEORGETOWN LN, BOYNTON BEACH, FL, 33472 |
GASSANT SERGE L | Agent | 8846 GEORGETOWN LN, BOYNTON BEACH, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000058616 | CITADELLE REAL ESTATE | EXPIRED | 2012-06-14 | 2017-12-31 | - | 7518 PRESCOTT LN, LAE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 8411 WEST OAKLAND PARK BLVD, 304-A, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 8411 WEST OAKLAND PARK BLVD, 304-A, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2022-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 8846 GEORGETOWN LN, BOYNTON BEACH, FL 33472 | - |
REINSTATEMENT | 2015-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-28 | GASSANT, SERGE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000125661 | TERMINATED | 1000000204938 | BROWARD | 2011-02-22 | 2031-03-01 | $ 1,350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-07-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-24 |
REINSTATEMENT | 2015-07-28 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State