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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State