Search icon

BACKYARD CITRUS CARE, INC. - Florida Company Profile

Company Details

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

BACKYARD CITRUS CARE, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000040411
FEI/EIN Number 651019358

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

Address: 126 GARDEN LANE, SARASOTA, FL, 34242, US
Mail Address: 126 GARDEN LANE, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER JAMES R Director 126 GARDEN LANE, SARASOTA, FL, 34242
SKINNER JAMES R Agent 126 GARDEN LANE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 126 GARDEN LANE, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 126 GARDEN LANE, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2019-04-24 126 GARDEN LANE, SARASOTA, FL 34242 -
PENDING REINSTATEMENT 2011-05-03 - -
REINSTATEMENT 2011-05-02 - -
PENDING REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-07-29 SKINNER, JAMES RPRES -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State