Search icon

CITI AUCTION #6, INC. - Florida Company Profile

Company Details

Entity Name: CITI AUCTION #6, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITI AUCTION #6, INC. 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: 09 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000044392
FEI/EIN Number 452152352

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

Address: 12201 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 1241 S Military Trail, West Palm Beach, FL, 33415, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feitzinger Justin President 3108 Payson Way, WELLINGTON, FL, 33414
Feitzinger Justin Agent 1241 S Military Trail, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106114 CITI GOLD BUYERS & CONSIGNORS EXPIRED 2011-10-31 2016-12-31 - 1241 S MILITARY TRAIL SUITE A, WEST PALM BEACH, FL, 33415
G11000082546 CITI GOLDBUYERS EXPIRED 2011-08-19 2016-12-31 - 4352 W. VINE STREET, SUITE 106, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-04 12201 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2013-01-04 Feitzinger, Justin -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 1241 S Military Trail, Ste A, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-02 12201 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
AMENDMENT AND NAME CHANGE 2011-05-31 CITI AUCTION #6, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000172675 TERMINATED 1000000573600 OSCEOLA 2014-01-10 2024-02-07 $ 1,638.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001656363 LAPSED 2013-CC-11358-O 9TH JUD. CIR. ORANGE CTY. 2013-11-05 2018-11-08 $11,840.68 389 ASSOCIATES, 40 EAST 69TH STREET, NEW YORK, NY 10021

Documents

Name Date
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-10
Amendment and Name Change 2011-05-31
Domestic Profit 2011-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State