Entity Name: | MIKE HURST CITRUS SERVICE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE HURST CITRUS SERVICE INCORPORATED 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: | 23 Mar 2001 (24 years ago) |
Document Number: | P01000031200 |
FEI/EIN Number |
593709209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1109 south lake reedy Blvd, Frostproof, FL, 33843, US |
Mail Address: | P. O. BOX 6860, AVON PARK, FL, 33826 |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST MICHAEL W | Director | 1109 south lake Reedy Blvd, Frostproof, FL, 33843 |
HURST MICHAEL W | President | 1109 south lake Reedy Blvd, Frostproof, FL, 33843 |
HURST MICHAEL W | Agent | 1109 south lake Reedy Blvd, Frostproof, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-23 | 1109 south lake reedy Blvd, Frostproof, FL 33843 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 1109 south lake Reedy Blvd, Frostproof, FL 33843 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State