Search icon

SANDERSON CITRUS, INC.

Company Details

Entity Name: SANDERSON CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000088128
FEI/EIN Number 593671270
Address: 175 N RIFLE RANGE RD, WINTER HAVEN, FL, 33880
Mail Address: PO BOX 51, EAGLE LAKE, FL, 33839
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TOMPKINS CHRISTOPHER I Agent 1706 SOUTH KINGS AVE, BRANDON, FL, 335116216

Director

Name Role Address
SANDERSON DEE Director 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880
SANDERSON SONNY Director 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880
SANDERSON STEVE Director 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
SANDERSON DEE Secretary 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
SANDERSON DEE Treasurer 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880

President

Name Role Address
SANDERSON SONNY President 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
SANDERSON STEVE Vice President 175 N RIFLE RAND RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 175 N RIFLE RANGE RD, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State