Search icon

MINNEOLA CITRUS SHOPPE, INC. - Florida Company Profile

Company Details

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

MINNEOLA CITRUS SHOPPE, 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: 07 Mar 1974 (51 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 447369
FEI/EIN Number 591515432

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

Address: P O BOX 489, MINNEOLA, FL, 34755
Mail Address: P O BOX 489, MINNEOLA, FL, 34755
ZIP code: 34755
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, SOPHIA President 13219 ANDERSON HILL ROAD, CLERMONT, FL
DAVIS, SOPHIA Treasurer 13219 ANDERSON HILL ROAD, CLERMONT, FL
DAVIS, LOUIS A. Vice President 11324 SWEETWATER CT, CLERMONT, FL
DAVIS, JOSEPH Secretary 22317 US HIGHWAY 27, GROVELAND, FL
WOODMAN, VICTOR E. Agent 250 PARK AVENUE, SOUTH, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-18 P O BOX 489, MINNEOLA, FL 34755 -
CHANGE OF MAILING ADDRESS 1991-04-18 P O BOX 489, MINNEOLA, FL 34755 -

Documents

Name Date
ANNUAL REPORT 1995-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State