Search icon

CITICORP VENDOR FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP VENDOR FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 1987 (38 years ago)
Date of dissolution: 28 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P13174
FEI/EIN Number 222761970

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

Address: 3950 REGENT BLVD, IRVING, TX, 75063, US
Mail Address: C/O LICENSING, PO BOX 30509, TAMPA, FL, 33631, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOHIDEEN PLUMMER WAHIDA President 388 GREENWICH, NEW YORK, NY, 10013
MOHIDEEN PLUMMER WAHIDA Director 388 GREENWICH, NEW YORK, NY, 10013
JOVAN ROBERT Secretary 3950 REGENT BLVD, IRVING, TX, 75063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08066900082 CHOICEHEALTH FINANCE EXPIRED 2008-03-06 2013-12-31 - 450 MAMARONECK AVENUE, HARRISON, NY, 10528

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3950 REGENT BLVD, IRVING, TX 75063 -
CHANGE OF MAILING ADDRESS 2008-04-24 3950 REGENT BLVD, IRVING, TX 75063 -
NAME CHANGE AMENDMENT 2000-11-15 CITICORP VENDOR FINANCE, INC. -
NAME CHANGE AMENDMENT 1994-07-07 COPELCO CAPITAL, INC. -

Documents

Name Date
Withdrawal 2008-10-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-02-15
Reg. Agent Change 2004-05-28
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State