Entity Name: | LOUIS DREYFUS COMPANY CITRUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Sep 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | F96000004692 |
FEI/EIN Number | 22-3219406 |
Address: | 355 S. 9th Street, WINTER GARDEN, FL 34787 |
Mail Address: | 355 S. 9th Street, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZANCHELLI, JEFFREY | Director | 40 Danbury Road, 3rd Floor Wilton, CT 06897 |
ECKERT, ROBERT G | Director | 40 Danbury Road, 3rd Floor Wilton, CT 06897 |
Smith, David | Director | 40 Danbury Road, 3rd Floor Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
COCITO, LUCIANO | Treasurer | 40 Danbury Road, 3rd Floor Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
LISTNER, ELIZABETH J | Secretary | 40 Danbury Road, 3rd Floor Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Vacant , Vacant | President | 3rd Floor 40 Danbury Road, Wilton, CT 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 355 S. 9th Street, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 355 S. 9th Street, WINTER GARDEN, FL 34787 | No data |
NAME CHANGE AMENDMENT | 2016-03-25 | LOUIS DREYFUS COMPANY CITRUS INC. | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 1999-04-29 | LOUIS DREYFUS CITRUS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State