Search icon

CHARLES M. CITRIN COMPANY - Florida Company Profile

Company Details

Entity Name: CHARLES M. CITRIN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES M. CITRIN COMPANY 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: 02 Jul 2010 (15 years ago)
Document Number: P10000055546
FEI/EIN Number 272982380

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

Address: 184 Coastal Hammock Court, OSPREY, FL, 34229, US
Mail Address: 184 Coastal Hammock Court, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITRIN CHARLES M Director 184 Coastal Hammock Court, OSPREY, FL, 34229
CITRIN ROBYN L Manager 184 Coastal Hammock Court, OSPREY, FL, 34229
DOOLEY WILLIAM A Agent 2042 Bee Ridge Rd., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 184 Coastal Hammock Court, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2018-04-01 184 Coastal Hammock Court, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2042 Bee Ridge Rd., SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141247800 2020-05-01 0455 PPP 184 COASTAL HAMMOCK CT, OSPREY, FL, 34229
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSPREY, SARASOTA, FL, 34229-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42022.62
Forgiveness Paid Date 2021-03-17
4734318400 2021-02-06 0455 PPS 184 Coastal Hammock Ct, Osprey, FL, 34229-9699
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-9699
Project Congressional District FL-17
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41957.81
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State