Search icon

CITISHORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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