Search icon

DQ CITRUS PARK, INC. - Florida Company Profile

Company Details

Entity Name: DQ CITRUS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DQ CITRUS PARK, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 17 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P03000032347
FEI/EIN Number 450515793

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

Address: 8410 CITRUS PARK DRIVE, TAMPA, FL, 33625
Mail Address: 8410 CITRUS PARK DRIVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHOURY MARWAN J President 8410 CITRUS PARK DRIVE, TAMPA, FL, 33625
SAHOURY MARWAN J Agent 8410 CITRUS PARK DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-17 - -
NAME CHANGE AMENDMENT 2013-11-01 DQ CITRUS PARK, INC. -
CHANGE OF MAILING ADDRESS 2012-04-14 8410 CITRUS PARK DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 8410 CITRUS PARK DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2006-01-15 SAHOURY, MARWAN J -
CHANGE OF PRINCIPAL ADDRESS 2004-09-28 8410 CITRUS PARK DRIVE, TAMPA, FL 33625 -

Documents

Name Date
Voluntary Dissolution 2015-02-17
ANNUAL REPORT 2014-02-23
Name Change 2013-11-01
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State