Search icon

CITRUS TEXTURE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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