Search icon

CITGO-C-CENTER, INC.

Company Details

Entity Name: CITGO-C-CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000067231
FEI/EIN Number 65-0517132
Address: 5081 PINE ISLAND RD, BOKEELIA, FL 33922
Mail Address: 5081 PINE ISLAND RD, BOKEELIA, FL 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PERREAULT, KENNETH D Agent 5081 PINE ISLAND RD, BOKEELIA, FL 33922

Director

Name Role Address
PERREAULT, KENNETH D Director 5081 PINE ISLAND RD, BOKEELIA, FL 33922
PERREAULT, ROBIN A Director 5081 PINE ISLAND RD, BOKEELIA, FL 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017037 INACTIVE WITH A SECOND NOTICE FILED 07-CA 001216 LEE CTY CIR CRT 2008-09-02 2013-10-10 $40865.91 THE BEST SERVICE CO., INC. AS ASSIGNEE OF WELLS FARGO, 10780 SANTA MONICA BLVD., SUITE 140, LOS ANGELES, CA 90025

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State