Search icon

STEPHENS CITRUS INC.

Company Details

Entity Name: STEPHENS CITRUS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1980 (44 years ago)
Date of dissolution: 21 Aug 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2003 (21 years ago)
Document Number: 686984
FEI/EIN Number 37-1089545
Address: 1811 NORTH J TERR, LAKE WORTH, FL 33460
Mail Address: 1811 NORTH J TERR, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, DORTHY PEARCE Agent 1811 NORTH J TERR, LAKE WORTH, FL 33460

President

Name Role Address
STEPHENS, COURTNEY P. President 2862 E 2400TH ST, BOWEN, IL 62316

Director

Name Role Address
STEPHENS, COURTNEY P. Director 2862 E 2400TH ST, BOWEN, IL 62316
STEPHENS, MARGARET L. Director 2862 E 2400TH ST, BOWEN, IL 62316
STEPHENS, DAVID P. Director 2876 E 2400TH ST, BOWEN, IL 62316
STEPHENS, PAUL A. Director 1124 PRAIRIE LANE SOUTH, PRINCETON, IL 61356
STEPHENS, BETH L. Director 2876 E 2400TH ST, BOWEN, IL 62316

Secretary

Name Role Address
STEPHENS, MARGARET L. Secretary 2862 E 2400TH ST, BOWEN, IL 62316

Treasurer

Name Role Address
STEPHENS, MARGARET L. Treasurer 2862 E 2400TH ST, BOWEN, IL 62316

Vice President

Name Role Address
STEPHENS, DAVID P. Vice President 2876 E 2400TH ST, BOWEN, IL 62316
STEPHENS, PAUL A. Vice President 1124 PRAIRIE LANE SOUTH, PRINCETON, IL 61356

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 1811 NORTH J TERR, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 1986-03-21 TAYLOR, DORTHY PEARCE No data
CHANGE OF PRINCIPAL ADDRESS 1983-04-20 1811 NORTH J TERR, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 1983-04-20 1811 NORTH J TERR, LAKE WORTH, FL 33460 No data

Documents

Name Date
Voluntary Dissolution 2003-08-21
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State