Entity Name: | RIVER CITRUS PLANTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1982 (43 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F78581 |
FEI/EIN Number | 59-2193026 |
Address: | 28086 ORANGE AVE EXT, FT PIERCE, FL 34945 |
Mail Address: | 28086 ORANGE AVE EXT, FT PIERCE, FL 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE, BARNETTE E., JR. | Agent | 4855 16 ST, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
DYER, JACK | President | 28086 ORANGE AVE., FT PIERCE, FL |
Name | Role | Address |
---|---|---|
DYER, JACK | Director | 28086 ORANGE AVE., FT PIERCE, FL |
DYER, NINA, W | Director | 28086 ORANGE AVE EXT, FT PIERCE, FL |
Name | Role | Address |
---|---|---|
DYER, NINA, W | Secretary | 28086 ORANGE AVE EXT, FT PIERCE, FL |
Name | Role | Address |
---|---|---|
DYER, NINA, W | Treasurer | 28086 ORANGE AVE EXT, FT PIERCE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-15 | 28086 ORANGE AVE EXT, FT PIERCE, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 1991-02-15 | 28086 ORANGE AVE EXT, FT PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-05-26 | 4855 16 ST, VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State