Entity Name: | CITRUM NUTRACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUM NUTRACEUTICALS, 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: | 05 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P06000127446 |
FEI/EIN Number |
201066214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3939 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3939 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mecoli Kristin MP | President | 3939 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
Mecoli Donald | Chief Executive Officer | 3939 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
Mecoli Donald D | Agent | 9675 Nevada Place, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 9675 Nevada Place, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 3939 Hollywood Blvd, Suite 1B, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 3939 Hollywood Blvd, Suite 1B, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | Mecoli, Donald Domininc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000177480 | TERMINATED | 1000000208234 | BROWARD | 2011-03-17 | 2031-03-23 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000158334 | TERMINATED | 1000000125143 | BROWARD | 2009-06-09 | 2030-02-16 | $ 1,834.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-11-27 |
REINSTATEMENT | 2018-05-30 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State