Entity Name: | ROGERS CITRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGERS CITRUS, 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: |
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: | 09 Jul 2003 (22 years ago) |
Document Number: | P03000075044 |
FEI/EIN Number |
611454578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2220 12th Avenue, Vero Beach, FL, 32960, US |
Mail Address: | 2220 12th Avenue, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garavaglia Elizabeth R | Vice President | 2220 12th Avenue, Vero Beach, FL, 32960 |
GARAVAGLIA MICHAEL JJr. | President | 2220 12th Avenue, Vero Beach, FL, 32960 |
GARAVAGLIA MICHAEL JJr. | Agent | 2220 12th Avenue, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 2220 12th Avenue, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 2220 12th Avenue, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | GARAVAGLIA, MICHAEL J, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 2220 12th Avenue, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State