Search icon

CITISLEEPER, INC. - Florida Company Profile

Company Details

Entity Name: CITISLEEPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITISLEEPER, 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: 14 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000114016
FEI/EIN Number 593583615

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

Mail Address: 521 19th St W, Bradenton, FL, 34205, US
Address: 521 19th St W, Bradenton FL, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETLAND THERESA B President 521 19th St W, Bradenton FL, FL, 34205
SWETLAND THERESA B Director 521 19th St W, Bradenton FL, FL, 34205
Swetland Frederick LIII Vice President 521 19th St W, Bradenton, FL, 34205
SWETLAND THERESA B Agent 521 19th St W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029680 S.H.O.E. INC EXPIRED 2011-03-23 2016-12-31 - S.H.O.E. INC, 1804 6TH AVE. W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 SWETLAND, THERESA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 521 19th St W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 521 19th St W, Bradenton FL, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-03-02 521 19th St W, Bradenton FL, FL 34205 -
ARTICLES OF CORRECTION 2008-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000341450 LAPSED 09-SC-4417 SMALL CLAIMS, LEE COUNTY 2010-02-16 2015-02-17 $2,137.59 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916

Documents

Name Date
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State