Search icon

RIVER HAMMOCK CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: RIVER HAMMOCK CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER HAMMOCK 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: 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P03000109560
FEI/EIN Number 200266226

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

Address: 3521 ELEVEN MILE RD, FORT PIERCE, FL, 34945, US
Mail Address: 3521 ELEVEN MILE ROAD, FT. PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS LINDA W President 1520 BROCKSMITH RD, FORT PIERCE, FL, 34945
SCARMARDO TIFFANY L Agent 3521 ELEVEN MILE RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3521 ELEVEN MILE RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3521 ELEVEN MILE RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2013-01-31 SCARMARDO, TIFFANY L -
CHANGE OF MAILING ADDRESS 2004-02-17 3521 ELEVEN MILE RD, FORT PIERCE, FL 34945 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State