Search icon

CITRUS AIR, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS AIR, 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: 13 May 1985 (40 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: H57076
FEI/EIN Number 592639404

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

Address: 3509 SE BROWN ROAD, ARCADIA, FL, 34266, US
Mail Address: P.O. BOX 1551, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, GEORGE RANDY President P.O. BOX 1551, ARCADIA, FL, 342651551
LEE GEORGE RANDY Agent 3509 SE BROWN ROAD, ARCADIA, FL, 34266
LEE, GEORGE RANDY Director P.O. BOX 1551, ARCADIA, FL, 342651551

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 3509 SE BROWN ROAD, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2009-04-04 3509 SE BROWN ROAD, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 3509 SE BROWN ROAD, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 1997-04-14 LEE, GEORGE RANDY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State