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