Entity Name: | CITISHORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITISHORE, 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: | 10 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2011 (14 years ago) |
Document Number: | P06000004063 |
FEI/EIN Number |
204186695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034, US |
Mail Address: | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORM HERBERT D | President | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034 |
WORM HERBERT D | Secretary | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034 |
WORM HERBERT D | Treasurer | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034 |
WORM HERBERT D | Director | 94472 Duck Lake Dr, Fernandina Beach, FL, 32034 |
JOHNSON KEITH H | Agent | 8810 GOODBY'S EXECUTIVE DR., SUITE A, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 94472 Duck Lake Dr, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 94472 Duck Lake Dr, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State