Search icon

CADY'S CITRUS & GIFTS, INC.

Company Details

Entity Name: CADY'S CITRUS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000061475
FEI/EIN Number 542063136
Address: 6597 RUFF ST, NORTH PORT, FL, 34291
Mail Address: 6597 RUFF ST, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAZLETT TIMOTHY L Agent 6597 RUFF ST., NORTH PORT, FL, 34286

President

Name Role Address
CANFIELD ROSS J President 6597 RUFF ST., SARASOTA, FL, 34236

Secretary

Name Role Address
HAZLETT TIMOTHY L Secretary 6597 RUFF ST., NORTH PORT, FL, 34286

Treasurer

Name Role Address
HAZLETT TIMOTHY L Treasurer 6597 RUFF ST., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 6597 RUFF ST, NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2010-06-17 6597 RUFF ST, NORTH PORT, FL 34291 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 HAZLETT, TIMOTHY L No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 6597 RUFF ST., NORTH PORT, FL 34286 No data

Documents

Name Date
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State