Search icon

ROGERS CITRUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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