Search icon

CITRACORP, INC. - Florida Company Profile

Company Details

Entity Name: CITRACORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRACORP, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000159954
FEI/EIN Number 20-1935565

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

Address: 210 Nob Hill Circle, LONGWOOD, FL, 32779, US
Mail Address: 210 Nob Hill Circle, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSKA MICHAEL President 210 Nob Hill Circle, LONGWOOD, FL, 32779
Huska Michael P Officer 210 Nob Hill Circle, LONGWOOD, FL, 32779
Huska Michael Agent 210 Nob Hill Circle, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 210 Nob Hill Circle, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-04-03 210 Nob Hill Circle, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 210 Nob Hill Circle, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Huska, Michael -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State