Entity Name: | CITADEL CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITADEL CONSTRUCTION GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2022 (3 years ago) |
Document Number: | P20000021153 |
FEI/EIN Number |
83-0941840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3266 SW Himango street, Port Saint Lucie, FL, 34953, US |
Mail Address: | 3266 SW Himango street, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERZILUS CHRISTIAN | President | 3266 SW Himango street, Port Saint Lucie, FL, 34953 |
Merzilus Christian G | Agent | 3266 SW Himango street, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 3266 SW Himango street, Port Saint Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 3266 SW Himango street, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 3266 SW Himango street, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Merzilus, Christian George | - |
REINSTATEMENT | 2022-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-10 | 6573 Emerald Dunes dr, 106, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2021-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-10 | 6573 Emerald Dunes dr, 106, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-10 | 6375 emeralds dunes dr, 106, west Palm beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-02 |
REINSTATEMENT | 2022-10-01 |
REINSTATEMENT | 2021-12-10 |
Domestic Profit | 2020-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State