Entity Name: | CITRUS TEXTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS TEXTURE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | P01000024354 |
FEI/EIN Number |
593702695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4941 e rugby trail, Hernando, FL, 34452, US |
Mail Address: | po box 823, hernando, FL, 34441, US |
ZIP code: | 34452 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEFFREY B | Director | po box 823, hernando, FL, 34441 |
SMITH JEFFREY B | President | po box 823, hernando, FL, 34441 |
JEFFREY SMITH B | Agent | 4941 e rugby tr, hernando, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-24 | JEFFREY, SMITH B | - |
REINSTATEMENT | 2021-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 4941 e rugby trail, Hernando, FL 34452 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 4941 e rugby tr, hernando, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 4941 e rugby trail, Hernando, FL 34452 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-02-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State