Search icon

ORANGE BLOSSOM CITRUS, INC. - Florida Company Profile

Company Details

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

ORANGE BLOSSOM 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: 25 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: M66125
FEI/EIN Number 592871182

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

Mail Address: PO BOX 2614, HAINES CITY, FL, 33845
Address: 1710 E Hinson Ave, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Causey Robert President PO Box 2614, Haines City, FL, 33845
Causey Robert Director PO Box 2614, Haines City, FL, 33845
Causey Michael A Vice President PO Box 2614, Haines City, FL, 33845
Causey Michael A Agent 1710 E Hinson Ave, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 1710 E Hinson Ave, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 1710 E Hinson Ave, HAINES CITY, FL 33844 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-09 - -
REGISTERED AGENT NAME CHANGED 2023-11-09 Causey, Michael Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2006-03-20 1710 E Hinson Ave, HAINES CITY, FL 33844 -
REINSTATEMENT 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109309047 0420600 1996-02-07 W.SIDE CLEMONS RD. 0.3MILE S.OF JOHNSON RD., PLANT CITY, FL, 33566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-07
Emphasis N: FIELDSAN
Case Closed 1997-09-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19280110 C02 I
Issuance Date 1996-03-12
Abatement Due Date 1996-03-18
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19280110 C01 III
Issuance Date 1996-03-12
Abatement Due Date 1996-03-18
Nr Instances 1
Nr Exposed 10
Gravity 01
109201319 0420600 1995-11-16 E. SIDE FORBES ROAD 1/4 MILE NORTH OF INTERSTATE 4, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-11-16
Emphasis N: FIELDSAN
Case Closed 1996-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1995-12-13
Abatement Due Date 1995-12-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19280110 C04
Issuance Date 1995-12-13
Abatement Due Date 1995-12-19
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State