Search icon

CITROBIO, INC.

Company Details

Entity Name: CITROBIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P99000083128
FEI/EIN Number 65-0961550
Address: 7614-15TH ST. E., SARASOTA, FL 34243
Mail Address: 7614-15TH ST. E., SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MAGUIRE, RICHARD H Agent 7614 15TH ST. E., SARASOTA, FL 34243

President

Name Role Address
MAGUIRE, RICHARD H President 7614 - 15TH ST. E., SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 7614-15TH ST. E., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2005-04-22 7614-15TH ST. E., SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 7614 15TH ST. E., SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2000-05-15 MAGUIRE, RICHARD H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000539377 LAPSED 2015 CA 000446 NC CIRCUIT COURT SARASOTA COUNTY 2006-07-19 2024-08-12 $1,437,167.00 SM FINANCIAL SERVICES CORP A/A/O RICHARD M KIPPERMAN, P.O. BOX 429, FRENCHTOWN, NJ, 08825

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State