Search icon

CITRUS SEPTIC TANK & SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13973128 0420600 1977-03-01 HIGHWAY 200 NORTH, Hernando, FL, 32642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-01
Case Closed 1977-03-10

Violation Items

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