Search icon

ALL CITRUS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ALL CITRUS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITRUS REALTY, 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: 01 Mar 2004 (21 years ago)
Document Number: P04000038309
FEI/EIN Number 200792846

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

Mail Address: PO BOX 188, INVERNESS, FL, 34451-0188, US
Address: 3255 EAST GULF TO LAKE HWY, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER JOHN F President PO BOX 188, INVERNESS, FL, 344510188
WHEELER JOHN F Secretary PO BOX 188, INVERNESS, FL, 344510188
WHEELER JOHN F Treasurer PO BOX 188, INVERNESS, FL, 344510188
WHEELER JOHN F Director PO BOX 188, INVERNESS, FL, 344510188
WHEELER JOHN F Agent 3255 E. GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-02-20 3255 EAST GULF TO LAKE HWY, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2005-03-21 WHEELER, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 3255 E. GULF TO LAKE HWY, INVERNESS, FL 34453 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State