Search icon

CITICORP USA, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 1991 (34 years ago)
Document Number: P33633
FEI/EIN Number 133535517

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

Address: 388 GREENWICH STREET, NEW YORK, NY, 10013
Mail Address: PO BOX 30509, ATTN :TAX AND REPORTING, TAMPA, FL, 33630, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FIKKE JEROEN Director 388 GREENWICH STREET, NEW YORK, NY, 10013
HAVASI EVELYN S Director 388 GREENWICH STREET, NEW YORK, NY, 10013
SHERIDAN CAROLYN A Director 227 WEST MONROE STREET, CHICAGO, IL, 60606
LYNN ELIZABETH Director 388 GREENWICH STREET, NEW YORK, NY, 10013
WOLLARD JOSEPH B Secretary 388 GREENWICH STREET, NEW YORK, NY, 10013
DOUGLAS MCKEEVER Treasurer 388 Greenwich Street, New York, NY, 10013
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 388 GREENWICH STREET, NEW YORK, NY 10013 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 388 GREENWICH STREET, NEW YORK, NY 10013 -
REGISTERED AGENT NAME CHANGED 1992-05-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State