Search icon

LAKE COUNTY CITRUS SALES INC - Florida Company Profile

Company Details

Entity Name: LAKE COUNTY CITRUS SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE COUNTY CITRUS SALES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 1940 (85 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 139528
FEI/EIN Number 590323818

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

Address: 1428 CENTER ST., LEESBURG, FL, 34748, US
Mail Address: P.O. BOX 490778, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD BRUCE Vice President 318 NW 15 AVE, GAINESVILLE, FL, 32601
Floyd Kathleen S Secretary PO Box 490778, Leesburg, FL, 34749
FLOYD WILLIAM PJR Agent 1030 N. SHORE ACRES DR, LEESBURG, FL, 34748
Floyd William PJr President P.O. BOX 490778, LEESBURG, FL, 34749
CHRISTOPHER B. FLOYD Vice President 5152 NW 83rd Place, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 FLOYD, WILLIAM P, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-16 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000238719 TERMINATED 1000000920508 LAKE 2022-05-10 2042-05-18 $ 1,008.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000487011 ACTIVE 35-2021-SC-0023440AXXX-XX COUNTY COURT OF LAKE COUNTY 2021-09-01 2026-09-28 $2748.50 KATHERINE D. TRIPI, 305 LAKEPOINTE DR., UNIT 301, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-07-25
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-04-03
Amendment 2016-05-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8119277 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-08-16 2010-08-16 DIRECT OPERATING LOAN
Recipient LAKE COUNTY CITRUS SALES INC
Recipient Name Raw LAKE COUNTY CITRUS SALES INC
Recipient DUNS 032440752
Recipient Address PO BOX 490778, LEESBURG, LAKE, FLORIDA, 34749-0778, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5451.00
Face Value of Direct Loan 115000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State