Entity Name: | CITRUS SEPTIC TANK & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS SEPTIC TANK & SUPPLY, 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: | 14 Jul 1975 (50 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 480781 |
FEI/EIN Number |
591611380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 N. CROFT AVE., HERNANDO, FL, 34442, US |
Mail Address: | P.O. BOX 691, Inverness, FL, 34451, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILEY VERNON K | President | 1600 RAY ST, HERNANDO, FL, 34442 |
DOELL SHIRLEY A | Secretary | 4741 E. LAKEVIEW PLACE, HERNANDO, FL, 34442 |
DOELL SHIRLEY A | Treasurer | 4741 E. LAKEVIEW PLACE, HERNANDO, FL, 34442 |
MILEY VERNON K | Agent | 1600 RAY ST., HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 2400 N. CROFT AVE., HERNANDO, FL 34442 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | MILEY, VERNON KJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 1600 RAY ST., HERNANDO, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-17 | 2400 N. CROFT AVE., HERNANDO, FL 34442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13973128 | 0420600 | 1977-03-01 | HIGHWAY 200 NORTH, Hernando, FL, 32642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-03-04 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-03-04 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1977-03-04 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-03-04 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 B 000555 |
Issuance Date | 1977-03-04 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State