Search icon

CITN PETROLEUM INC. - Florida Company Profile

Company Details

Entity Name: CITN PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITN PETROLEUM 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000034608
FEI/EIN Number 90-0962173

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

Address: 1281 NORTH OCEAN DR., APT. 129, RIVIERA BEACH, FL, 33404, US
Mail Address: 1281 NORTH OCEAN DR., APT. 129, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEDI DANNY Vice President 1128 ROYAL PALM BEACH BLVD., APT. 323, ROYAL PALM BEACH, FL, 33411
MOKABBERY HOSSEIN S Chief Financial Officer 1281 NORTH OCEAN DR., RIVIERA BEACH, FL, 33404
LOTZ SHIRLEY D Agent 2132 E CAROL CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 LOTZ, SHIRLEY D -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2132 E CAROL CIRCLE, WEST PALM BEACH, FL 33415 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000114918 LAPSED 2018-001031-CA-05 11TH JUD. CIR., MIAMI-DADE, FL 2018-02-28 2023-03-21 $218,712.96 PRINCIPAL LENDERS GROUP, INC. D/B/A RKS CAPITAL FUNDING, 1 SE 3RD AVENUE, SUITE 2900, MIAMI, FL 33131
J18000418293 LAPSED 50-2017-CA-010745 15TH JUDICIAL CIRCUIT 2018-01-31 2023-06-21 $135,239.79 ALAN SOROTA TRUSTEE, 7901 SW 6TH COURT, SUITE 305, PLANTATION, FL 33324
J14000322601 TERMINATED 1000000589947 PALM BEACH 2014-02-26 2024-03-13 $ 656.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD41 STE0
J14000322635 TERMINATED 1000000589952 PALM BEACH 2014-02-26 2034-03-13 $ 1,982.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19 STE0

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State