Search icon

C.P. CITRUS GROVES, INC. - Florida Company Profile

Company Details

Entity Name: C.P. CITRUS GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.P. CITRUS GROVES, 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: 26 Oct 1983 (41 years ago)
Date of dissolution: 07 May 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: G66509
FEI/EIN Number 541255796

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

Address: 620 LAKE MEAD POINT, OLD HICKORY, TN, 37138, US
Mail Address: 620 LAKE MEAD POINT, OLD HICKORY, TN, 37138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE CAROLINE President 8501 CATHEDRAL FOREST DRIVE, FAIRFAX STATION, VA, 22039
SWARTZ ELIZABETH Secretary 620 LAKE MEAD POINT, OLD HICKORY, TN, 37138
HUNT ANDREW Agent 225 EAST PARK AVENUE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 620 LAKE MEAD POINT, OLD HICKORY, TN 37138 -
CHANGE OF MAILING ADDRESS 2001-02-03 620 LAKE MEAD POINT, OLD HICKORY, TN 37138 -
REINSTATEMENT 1997-11-21 - -
REGISTERED AGENT NAME CHANGED 1997-11-21 HUNT, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
CORAPVDWN 2012-05-07
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State