Search icon

ESTES CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: ESTES CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTES CITRUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: 366845
FEI/EIN Number 591296707

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

Address: 3705 20th ST., VERO BEACH, FL, 32960, US
Mail Address: 3705 20th ST., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES FAYE Secretary 3705 20TH STREET, VERO BEACH, FL
Fountain Laura Assistant Secretary 3705 20th ST., VERO BEACH, FL, 32960
Estes William Director 2676 10th Ave, Vero Beach, FL, 32960
Stenberg Catherine B Director 1409 Sovereign Court, Orlando, FL, 32804
ESTES, WILLIAM CODY President 3705 20th ST., VERO BEACH, FL, 32960
ESTES, WILLIAM CODY Treasurer 3705 20th ST., VERO BEACH, FL, 32960
ESTES, WILLIAM CODY Agent 3705 20th ST., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 3705 20th ST., VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2014-04-09 3705 20th ST., VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 3705 20th ST., VERO BEACH, FL 32960 -
AMENDMENT 2010-06-01 - -
NAME CHANGE AMENDMENT 1983-07-25 ESTES CITRUS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3953076000 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient ESTES CITRUS, INC.
Recipient Name Raw ESTES CITRUS, INC.
Recipient Address 3705 20TH ST, VERO BEACH, INDIAN RIVER, FLORIDA, 32960-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 32323.00
Face Value of Direct Loan 238900.00
Link View Page
10706560 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2010-11-18 2010-11-18 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient ESTES CITRUS, INC
Recipient Name Raw ESTES CITRUS INC
Recipient UEI XFUUBW5RRVX9
Recipient DUNS 087512661
Recipient Address 3705 20TH ST, VERO BEACH, INDIAN RIVER, FLORIDA, 32960-2401, UNITED STATES
Obligated Amount 7399.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000362774 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-02-11 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ESTES CITRUS, INC
Recipient Name Raw ESTES CITRUS INC
Recipient UEI XFUUBW5RRVX9
Recipient DUNS 087512661
Recipient Address 3705 20TH ST, VERO BEACH, INDIAN RIVER, FLORIDA, 32960-2401
Obligated Amount 89100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877228509 2021-02-24 0455 PPS 3705 20th St, Vero Beach, FL, 32960-2401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91701.32
Loan Approval Amount (current) 86493.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-2401
Project Congressional District FL-08
Number of Employees 10
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86956.72
Forgiveness Paid Date 2021-09-15
4384897108 2020-04-13 0455 PPP 3705 20TH ST, VERO BEACH, FL, 32960-2401
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-2401
Project Congressional District FL-08
Number of Employees 10
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87244.69
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State