Search icon

CITGO MARKETPLACE, INC. - Florida Company Profile

Company Details

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

CITGO MARKETPLACE, 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000125267
FEI/EIN Number 201565249

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

Address: 2301 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: 5115 RISHLEY RUN WAY, MOUNT DORA, FL, 32757
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOODRAM RUPNARINE President 5115 RISHLEY RUN WAY, MOUNT DORA, FL, 32757
BOODRAM THAKURDO Secretary 5115 RISHLEY RUN WAY, MOUNT DORA, FL, 32757
BOODRAM RUPNARINE Agent 5115 RISHLEY RUN WAY, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-27 5115 RISHLEY RUN WAY, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2007-11-27 2301 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000332242 LAPSED 2010-CA-024866-O ORANGE COUNTY 2011-05-05 2016-05-27 $16,860.25 GLOVER OIL CO., INC., 3109 S. MAIN STREET, MELBOURNE, FLORIDA 32901
J10000225224 TERMINATED 1000000138506 ORANGE 2009-09-04 2030-02-16 $ 851.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900010345 LAPSED 08CC2265 ORANGE COUNTY COURT 2008-05-06 2013-06-13 $10197.68 REGIONS FINANCIAL CORPORATION, P.O. BOX 320380, BIRMINGHAM, AL 3532

Documents

Name Date
ANNUAL REPORT 2008-05-03
REINSTATEMENT 2007-11-27
REINSTATEMENT 2006-03-08
Domestic Profit 2004-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State