Search icon

CITADEL DESIGN AND CONSULTING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CITADEL DESIGN AND CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADEL DESIGN AND CONSULTING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2021 (4 years ago)
Document Number: P07000030958
FEI/EIN Number 352292939

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

Address: 432 RIVER BIRCH LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 387 Cleveland ave., Orange Park, FL, 32065, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLICOEUR CURT A President 432 RIVER BIRCH LN, FLEMING ISLAND, FL, 32003
NONE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-05 none -
CHANGE OF MAILING ADDRESS 2021-05-02 432 RIVER BIRCH LANE, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 2021-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 432 RIVER BIRCH LANE, FLEMING ISLAND, FL 32003 -
AMENDMENT 2016-03-28 - -
REINSTATEMENT 2014-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 432 RIVER BIRCH LANE, FLEMING ISLAND, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
Amendment 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State