Search icon

CITRUS STATE MARKETING, INC. - Florida Company Profile

Company Details

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

CITRUS STATE MARKETING, 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 Jun 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: M86782
FEI/EIN Number 363601355

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

Address: 7611 S. ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL, 32809
Mail Address: 7611 S. ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH, DIANE M. Secretary PRESTWICK CHASE, PALM BEACH GARDENS, FL
SMITH, DIANE M. Treasurer PRESTWICK CHASE, PALM BEACH GARDENS, FL
STERLING, CHARLES A. President 20 BAY ST. LANDING, STATEN ISLAND, NY
STERLING, CHARLES A. Director 20 BAY ST. LANDING, STATEN ISLAND, NY
SMITH, WILLIAM H. Director 28 MARRYAT RD., CARY, IL
KINNEBREW, DAMEN Vice President 20 BAY ST. LANDING, STATEN ISLAND, NY
KINNEBREW, DAMEN Director 20 BAY ST. LANDING, STATEN ISLAND, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-14 7611 S. ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1989-06-14 7611 S. ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL 32809 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State