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 |
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 |
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 |
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 | - | - |
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 |
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