Entity Name: | CAULKINS INDIANTOWN CITRUS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAULKINS INDIANTOWN CITRUS CO. 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: | 18 Dec 1972 (52 years ago) |
Date of dissolution: | 05 Jan 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jan 2000 (25 years ago) |
Document Number: | 414875 |
FEI/EIN Number |
591434861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15950 S.W. KANNER HWY, INDIANTOWN, FL, 34956, US |
Address: | 19100 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMON MICHEL | Chairman | 15950 S.W. KANNER HWY., INDIANTOWN, FL |
HAMON MICHEL | Director | 15950 S.W. KANNER HWY., INDIANTOWN, FL |
HAMON MICHEL | President | 15950 S.W. KANNER HWY., INDIANTOWN, FL |
LAUNOIS ANDRE | Director | 12 RUE VOLNEY, 75002 PARIS, FR |
TAYLOR ANDREW | Treasurer | 15950 SW KANNER HWY, INDIANTOWN, FL |
TAYLOR ANDREW | Agent | 15950 SW KANNER HWY, INDIANTOWN, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2000-01-05 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CAULKINS INDIANTOWN CITRUS CO.. MERGER NUMBER 700000027047 |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 19100 SW WARFIELD BLVD, INDIANTOWN, FL 34956 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | TAYLOR, ANDREW | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 15950 SW KANNER HWY, P.O. BOX 458, INDIANTOWN, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 1995-04-12 | 19100 SW WARFIELD BLVD, INDIANTOWN, FL 34956 | - |
AMENDMENT | 1992-05-27 | - | - |
Name | Date |
---|---|
Merger | 2000-01-05 |
ANNUAL REPORT | 1999-02-02 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13484373 | 0418800 | 1978-02-17 | 38 MI NORTH INDIANTOWN ON SR 7, Indiantown, FL, 33456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13484266 | 0418800 | 1978-01-31 | 3.8 MI NORTH INDIANTOWN ON SR, Indiantown, FL, 33456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-02-08 |
Abatement Due Date | 1978-02-11 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100178 G02 |
Issuance Date | 1978-02-08 |
Abatement Due Date | 1978-02-17 |
Nr Instances | 1 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1978-02-08 |
Abatement Due Date | 1978-02-17 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-02-08 |
Abatement Due Date | 1978-02-11 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State