Search icon

CITRUM NUTRACEUTICALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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