Search icon

INVESTORS REALTY OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: INVESTORS REALTY OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTORS REALTY OF CITRUS COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1979 (46 years ago)
Document Number: 628183
FEI/EIN Number 591928528

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

Address: 314 W MAIN ST., INVERNESS, FL, 34450, US
Mail Address: 314 W MAIN ST., INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tessmer Robert HJr. President 8084 E. Lost Pond Lane, Inverness, FL, 34450
Tessmer Robert H Vice President 8130 E. Lost Pond Lane, Inverness, FL, 34450
Tessmer Jennifer A Director 8084 E. Lost Pond Lane, Inverness, FL, 34450
Tessmer Robert HJr. Agent 8084 E. Lost Pond Lane, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Tessmer, Robert Howard, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8084 E. Lost Pond Lane, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2010-03-09 314 W MAIN ST., INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 314 W MAIN ST., INVERNESS, FL 34450 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State