Search icon

NOELKE CITRUS, INC. - Florida Company Profile

Company Details

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

NOELKE CITRUS, 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: 23 May 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 671006
FEI/EIN Number 591997255

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

Address: 1300 HARTMAN ROAD, FT. PIERCE, FL, 34947
Mail Address: 1300 HARTMAN ROAD, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOELKE GINA F Director 480 River Prado, FT. PIERCE, FL, 34946
NOELKE DENNIS J Agent 5305 DEER RUN DRIVE, FT. PIERCE, FL, 34951
NOELKE, DENNIS J President 5305 DEER RUN DRIVE, FT PIERCE, FL, 34951
NOELKE, DENNIS J Treasurer 5305 DEER RUN DRIVE, FT PIERCE, FL, 34951
NOELKE, DENNIS J Director 5305 DEER RUN DRIVE, FT PIERCE, FL, 34951
NOELKE, JOSEPH H, JR Vice President 480 River Prado, FT PIERCE, FL, 34946
NOELKE, JOSEPH H, JR Director 480 River Prado, FT PIERCE, FL, 34946
NOELKE, JOSEPH H, JR Secretary 480 River Prado, FT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-10 NOELKE, DENNIS JPRES -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 5305 DEER RUN DRIVE, FT. PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-20 1300 HARTMAN ROAD, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 1992-04-20 1300 HARTMAN ROAD, FT. PIERCE, FL 34947 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State