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