Search icon

CITRUS HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS HEALTH CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2003 (22 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P03000018062
FEI/EIN Number 134247706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 495 North Kellar Road, Maitland, FL, 32751, US
Mail Address: 495 North Kellar Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Huntley Dill Michelle Marie Assi 9900 Bren Road East, Minnetonka, MN, 55343
Clarkson Peter John President 601 Brooker Creek Boulevard, Oldsmar, FL, 34677
Oberrender Robert Worth Treasurer 9900 Bren Road East, Minnetonka, MN, 55343

Events

Event Type Filed Date Value Description
MERGER 2014-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 364687. MERGER NUMBER 900000147929
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 495 North Kellar Road, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-04-04 495 North Kellar Road, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2010-04-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207325 TERMINATED 1000000444104 HILLSBOROU 2013-01-14 2033-01-23 $ 16,371.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
NAIDIP WATERMARK, L L C VS CITRUS HEALTH CARE, INC. 2D2011-3278 2011-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-30007

Parties

Name NAIDIP WATERMARK, L L C
Role Appellant
Status Active
Representations SCOTT A. COLE, ESQ.
Name CITRUS HEALTH CARE, INC.
Role Appellee
Status Active
Representations PETER J. MOLINELLI, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAIDIP WATERMARK, L L C

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State