Entity Name: | AFFORDABLE/CITRUS RIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE/CITRUS RIDGE, 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: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000021663 |
FEI/EIN Number |
203790736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 WESTWOOD LANE, GLENCOE, IL, 60022, US |
Mail Address: | 601 WESTWOOD LANE, GLENCOE, IL, 60022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMS JAY | Secretary | 601 WESTWOOD LANE, GLENCOE, IL, 60022 |
STRAKA CHRISTOPHER J | President | 560 HERON DRIVE, MERRITT ISLAND, FL, 32952 |
STRAKA CHRISTOPHER J | Agent | 560 HERON DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 601 WESTWOOD LANE, GLENCOE, IL 60022 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 601 WESTWOOD LANE, GLENCOE, IL 60022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 560 HERON DRIVE, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | STRAKA, CHRISTOPHER J | - |
REINSTATEMENT | 2005-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State