Search icon

CITADELLE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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