Search icon

CITEX CORPORATION

Company Details

Entity Name: CITEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000043288
FEI/EIN Number 650674616
Address: 4000 HOLLYWOOD BLVD. #620-N, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD. #620-N, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUCHNICK SANFORD L Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
PIRENNE YVES President 4000 HOLLYWOOD BLVD 620 N, HOLLYWOOD, FL, 33021

Director

Name Role Address
PIRENNE YVES Director 4000 HOLLYWOOD BLVD 620 N, HOLLYWOOD, FL, 33021
MUCHNICK SANFORD L Director 4000 HOLLYWOOD BLVD STE 620 N, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MUCHNICK SANFORD L Secretary 4000 HOLLYWOOD BLVD STE 620 N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 4000 HOLLYWOOD BLVD. #620-N, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2001-05-22 4000 HOLLYWOOD BLVD. #620-N, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 4000 HOLLYWOOD BLVD, PRESIDENTAL CR STE 620 N, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1997-03-25 MUCHNICK, SANFORD L No data

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State