Search icon

CITADINO'S CORP. - Florida Company Profile

Company Details

Entity Name: CITADINO'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADINO'S 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: 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: 24 Jan 2011 (14 years ago)
Document Number: P11000007780
FEI/EIN Number 274664588

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

Address: 18483 SW 7 STREET, PEMBROKE PINES, FL, 33029
Mail Address: 18483 SW 7 STREET, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITTADINO DE PADILLAANA MARIA Manager 18483 SW 7 STREET, PEMBROKE PINES, FL, 33029
ACCOUNTAX OFFICE SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119126 CITADINO'S BAKERY & FOOD SERVICE C.A EXPIRED 2019-11-05 2024-12-31 - 2514 HOLLYWOOD BLVD, SUITE # 305, HOLLYWOOD, FL, 33020
G11000040912 CITADINO'S BAKERY & FOOD SERVICE C.A. EXPIRED 2011-04-27 2016-12-31 - 18483 SW 7TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7590 NW 186 STREET, 108, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State