Search icon

CITICORP DEL-LEASE, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP DEL-LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1994 (31 years ago)
Document Number: P10452
FEI/EIN Number 133347652

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

Address: 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY, 10013, US
Mail Address: PO BOX 30509, TAX AND REPORTING, TAMPA, FL, 33630, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMIDT JULIE ASSI 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
HAVASI EVELYN S Director 388 GREENWICH STREET, NEW YORK, NY, 10013
BIENSTOCK PAUL Secretary 388 GREENWICH STREET, NEW YORK, NY, 10013
SKANES JAY Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2018-04-16 388 GREENWICH ST, 7TH FLOOR, NEW YORK, NY 10013 -
REINSTATEMENT 1994-03-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1986-10-02 CITICORP DEL-LEASE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000066189 TERMINATED 01013050021 02580 01923 2001-11-13 2006-12-10 $ 14,276.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL 323041033

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State