Search icon

CITRUS PINES, INC. - Florida Company Profile

Company Details

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

CITRUS PINES, 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: 23 Jan 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H95611
FEI/EIN Number 592835299

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

Address: 3628 SE 18 TH AVE, OCALA, FL, 34471, US
Mail Address: 3628 SE 18 TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS RONALD D President 3628 SE 18 TH AVE, OCALA, FL, 34471
HILLS RONALD D Secretary 3628 SE 18 TH AVE, OCALA, FL, 34471
HILLS RONALD D Director 3628 SE 18 TH AVE, OCALA, FL, 34471
HILLS RONALD D Agent 3628 SE 18 TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 3628 SE 18 TH AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2006-01-10 3628 SE 18 TH AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 3628 SE 18 TH AVE, OCALA, FL 34471 -
REINSTATEMENT 1995-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-02-16 HILLS, RONALD D -

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State