Search icon

HARRELL CITRUS, INC.

Company Details

Entity Name: HARRELL CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 618399
FEI/EIN Number 59-1909225
Address: 638 Jamaica Circle, LAKELAND, FL 33803
Mail Address: 638 Jamaica Circle, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL, HERMAN L Agent 638.Jamaica Circle, LAKELAND, FL 33803

President

Name Role Address
HARRELL, HERMAN L President 638 Jamaica ciecke, Lakeland, FL 33893

Director

Name Role Address
HARRELL, HERMAN L Director 638 Jamaica ciecke, Lakeland, FL 33893
HARRELL, MARY LEE Director 638Jamaica Circle, LAKELAND, 00000, FL 33803

Secretary

Name Role Address
HARRELL, MARY LEE Secretary 638Jamaica Circle, LAKELAND, 00000, FL 33803

Treasurer

Name Role Address
HARRELL, MARY LEE Treasurer 638Jamaica Circle, LAKELAND, 00000, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 638 Jamaica Circle, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2014-06-16 638 Jamaica Circle, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 638.Jamaica Circle, LAKELAND, FL 33803 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-19
AMENDED ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State