Search icon

CITRUS MOTILITY & INCONTINENCE SERVICES, INC.

Company Details

Entity Name: CITRUS MOTILITY & INCONTINENCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000065967
FEI/EIN Number 593662939
Address: 6683 TURNER CAMP RD., INVERNESS, FL, 34450
Mail Address: P.O. BOX 56, INVERNESS, FL, 34451
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
OSTERHOUT REBECCA N Agent 6683 TURNER CAMP RD., INVERNESS, FL, 34453

Chief Executive Officer

Name Role Address
OSTERHOUT REBECCA N Chief Executive Officer P.O. BOX 56, INVERNESS, FL, 34451

Chief Operating Officer

Name Role Address
Hiers Julie O Chief Operating Officer P.O. BOX 56, INVERNESS, FL, 34451

Secretary

Name Role Address
Waller Christine V Secretary P.O. BOX 56, INVERNESS, FL, 34451

Chief Financial Officer

Name Role Address
Hiers David Chief Financial Officer P.O. BOX 56, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 6683 TURNER CAMP RD., INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2001-04-25 6683 TURNER CAMP RD., INVERNESS, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State