Entity Name: | CITRUS COMPUTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000017992 |
Address: | 6604 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 6604 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE DEWARD A | Agent | 4401 SW 181 CT, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
MOORE DEWARD A | Vice President | 4401 SW 181 CT, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
BAKER ERIC B | President | 314 HOFSTRA, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 6604 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-13 | 6604 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000115577 | ACTIVE | 1000000073574 | 2196 1665 | 2008-02-26 | 2028-04-09 | $ 1,048.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
Domestic Profit | 2007-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State