Search icon

CIRCLE H CITRUS, INC.

Company Details

Entity Name: CIRCLE H CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 1996 (29 years ago)
Document Number: F77014
FEI/EIN Number 59-2226225
Address: 3500 SHINN RD, FT PIERCE, FL 34945
Mail Address: PO BOX 14049, FT PIERCE, FL 34979
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCLE H CITRUS, INC. 401(K) PLAN 2023 592226225 2024-07-05 CIRCLE H CITRUS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2022 592226225 2023-07-06 CIRCLE H CITRUS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2021 592226225 2022-02-25 CIRCLE H CITRUS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2020 592226225 2021-05-21 CIRCLE H CITRUS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2019 592226225 2020-03-09 CIRCLE H CITRUS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2018 592226225 2019-07-01 CIRCLE H CITRUS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2017 592226225 2018-04-24 CIRCLE H CITRUS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2016 592226225 2017-07-13 CIRCLE H CITRUS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2015 592226225 2016-07-01 CIRCLE H CITRUS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979
CIRCLE H CITRUS, INC. 401(K) PLAN 2014 592226225 2015-05-19 CIRCLE H CITRUS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 111300
Sponsor’s telephone number 7724618868
Plan sponsor’s address P.O. BOX 14049, FORT PIERCE, FL, 34979

Agent

Name Role Address
PANTUSO, GEORGE Agent 3500 SHINN ROAD, FORT PIERCE, FL 34979

Vice President

Name Role Address
PANTUSO, SUSAN D Vice President PO BOX 14049, FT. PIERCE, FL 34979

MANAGER

Name Role Address
DIXON, WILLIAM B MANAGER PO BOX 14049, FT PIERCE, FL 34979

President

Name Role Address
PANTUSO, GEORGE T. President PO BOX 14049, FT PIERCE, FL 34979

Director

Name Role Address
PANTUSO, GEORGE T. Director PO BOX 14049, FT PIERCE, FL 34979

Secretary

Name Role Address
PANTUSO, GEORGE T. Secretary PO BOX 14049, FT PIERCE, FL 34979

Treasurer

Name Role Address
PANTUSO, GEORGE T. Treasurer PO BOX 14049, FT PIERCE, FL 34979

Manager

Name Role Address
DAUGHTREY, MARVIN R. Manager 10637 PINECONE LN, FT. PIERCE, FL 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058438 294 CONSTRUCTION EXPIRED 2015-06-11 2020-12-31 No data PO BOX 14049, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 3500 SHINN ROAD, FORT PIERCE, FL 34979 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 3500 SHINN RD, FT PIERCE, FL 34945 No data
CORPORATE MERGER 1996-08-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010505
AMENDMENT 1996-08-01 No data No data
REGISTERED AGENT NAME CHANGED 1995-02-17 PANTUSO, GEORGE No data
CHANGE OF MAILING ADDRESS 1993-03-05 3500 SHINN RD, FT PIERCE, FL 34945 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State