Search icon

CITADEL AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: CITADEL AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADEL AUTO SALES CORP 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000007933
FEI/EIN Number 208280235

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

Address: 7622 NW 6 CT, MIAMI, FL, 33150, US
Mail Address: P O BOX 510248, MIAMI, FL, 33151, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVAL CHRISTO Secretary 7622 NW 6 CT, MIAMI, FL, 33138
PREVAL CHRISTO Treasurer 7622 NW 6 CT, MIAMI, FL, 33138
PREVAL SYLFANE President 7622 NW 6 CT, MIAMI, FL, 33138
PREVAL CHRISTO Agent 7622 NW 6 CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 7622 NW 6 CT, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 7622 NW 6 CT, MIAMI, FL 33138 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001006288 TERMINATED 1000000385444 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-10
REINSTATEMENT 2011-04-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-03
Amendment 2007-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State