Search icon

CITADEL CONSTRUCTION SERVICES COMPANY

Company Details

Entity Name: CITADEL CONSTRUCTION SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: P08000084458
FEI/EIN Number 263400633
Address: 460 NE 163 Street, Miami, FL, 33612, US
Mail Address: 460 NE 163 Street, Miami, FL, 33162, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Quesly Alexis Agent 460 NE 163 Street, Miami, FL, 33612

President

Name Role Address
ALEXIS QUESLY President 460 NE 163 Street, Miami, FL, 33612

Treasurer

Name Role Address
ALEXIS QUESLY Treasurer 460 NE 163 Street, Miami, FL, 33612

Director

Name Role Address
ALEXIS QUESLY Director 460 NE 163 Street, Miami, FL, 33612

Chief Executive Officer

Name Role Address
ALEXIS QUESLY Chief Executive Officer 460 NE 163 Street, Miami, FL, 33612

Chief Financial Officer

Name Role Address
Alexis Quesly Chief Financial Officer 460 NE 163 Street, Miami, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 460 NE 163 Street, Miami, FL 33612 No data
CHANGE OF MAILING ADDRESS 2024-03-29 460 NE 163 Street, Miami, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 460 NE 163 Street, Miami, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2020-06-20 Quesly, Alexis No data
AMENDMENT 2012-06-07 No data No data
REINSTATEMENT 2010-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State