Entity Name: | INDOOR ENTERTAINMENT OF CITRUS PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDOOR ENTERTAINMENT OF CITRUS PARK, 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 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | P05000031741 |
FEI/EIN Number |
202437931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 4, Wildwood, NJ, 08260, US |
Address: | 8029 Citrus Park Town Center, Tampa, FL, 92607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Ramagosa Richard R | President | 302 E 23d Ave, Wildwood, NJ, 08260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-10 | 8029 Citrus Park Town Center, Tampa, FL 92607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 8029 Citrus Park Town Center, Tampa, FL 92607 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | NRAI SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2006-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State