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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAIDIP WATERMARK, L L C VS CITRUS HEALTH CARE, INC. | 2D2011-3278 | 2011-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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