Search icon

AMERICAN CITIGROUP REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CITIGROUP REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CITIGROUP REAL ESTATE, 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: P14000086903
FEI/EIN Number 38-3942435

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

Address: 13340 W Colonial Dr, Suite 220, Winter Garden, FL, 34787, US
Mail Address: 13340 W Colonial Dr, Suite 220, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PUEBLO ROBERT President 13340 W Colonial Dr, Winter Garden, FL, 34787
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 13340 W Colonial Dr, Suite 220, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-03-09 13340 W Colonial Dr, Suite 220, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5125 ADANSON ST., SUITE 500, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-26
AMENDED ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State