Search icon

JIM HAYNES FAMILY CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: JIM HAYNES FAMILY CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM HAYNES FAMILY CITRUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: K55217
FEI/EIN Number 592922288

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

Address: 3631 Sparta Rd., SEBRING, FL, 33870, US
Mail Address: 3631 Sparta Rd., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES, MELODY ANNE Treasurer 311 Jay Ave., SEBRING, FL, 33870
HAYNES, MICHAEL JIM Vice President P.O. BOX 1931, SEBRING, FL, 338711931
HAYNES, MICHAEL JIM Director P.O. BOX 1931, SEBRING, FL, 338711931
HAYNES MICHAEL JIM Agent 3631 Sparta Rd., SEBRING, FL, 33870
HAYNES, MELODY ANNE Director 311 Jay Ave., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 3631 Sparta Rd., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2018-02-26 3631 Sparta Rd., SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3631 Sparta Rd., SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2006-04-06 HAYNES, MICHAEL JIM -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State