Entity Name: | CITADEL CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITADEL CONSTRUCTION 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: |
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: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000051643 |
FEI/EIN Number |
510539882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4668 SW LEEWARD ST, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 4668 SW LEEWARD ST, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON STEVEN G | President | 4668 SW LEEWARD ST., PORT ST LUCIE, FL, 34953 |
WILSON KIMBERLY L | Vice President | 4668 SW LEEWARD ST, PORT ST. LUCIE, FL, 34953 |
WILSON STEVEN G | Agent | 4668 SW LEEWARD ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4668 SW LEEWARD ST, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | WILSON, STEVEN G | - |
AMENDMENT | 2019-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-23 | 4668 SW LEEWARD ST, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-05-23 | 4668 SW LEEWARD ST, PORT ST LUCIE, FL 34953 | - |
AMENDMENT | 2018-05-23 | - | - |
AMENDMENT | 2017-03-10 | - | - |
AMENDMENT | 2005-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000793487 | LAPSED | 502019CA012686XXXXMBAK | FIFTEENTH JUDICIAL CIRCUIT | 2019-12-10 | 2024-12-11 | $25,214.98 | ACI-CENTURY, INC., 1551 NE CARDINAL AVENUE, STUART, FLORIDA 34994 |
Name | Date |
---|---|
Amendment | 2019-04-25 |
ANNUAL REPORT | 2019-04-10 |
Amendment | 2019-01-02 |
Amendment | 2018-05-23 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-03-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State