Search icon

49TH ST. N. CITGO, CORP. - Florida Company Profile

Company Details

Entity Name: 49TH ST. N. CITGO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

49TH ST. N. CITGO, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000073072
FEI/EIN Number 800232641

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

Address: 3001 - 49TH ST. NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 310 hidden village dr, perth amboy, NJ, 08861, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MICHELLE President 3001 - 49TH ST. NORTH, ST. PETERSBURG, FL, 33710
DIAZ MICHELLE Agent 3001 49TH ST N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 3001 - 49TH ST. NORTH, ST. PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2010-04-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-24 DIAZ, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 3001 49TH ST N, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001470930 TERMINATED 1000000531781 PINELLAS 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-04-24
Domestic Profit 2008-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State