Entity Name: | CITRUSMART CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUSMART CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P08000038657 |
FEI/EIN Number |
262424390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013, US |
Address: | 3495 South U.S. Highway 1, FT. PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPLE EDWARD W | President | 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013 |
SAMPLE EDWARD W | Secretary | 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013 |
SAMPLE EDWARD W | Director | 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013 |
OBEID JOHN | Director | 1087 GREAT MEADOWS DRIVE, ALLEN, TX, 75013 |
OBEID JOHN | Vice President | 1087 GREAT MEADOWS DRIVE, ALLEN, TX, 75013 |
OBEID JOHN | Treasurer | 1087 GREAT MEADOWS DRIVE, ALLEN, TX, 75013 |
WILSON MARY J | Agent | 160 LAMONT ROAD, FT. PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 3495 South U.S. Highway 1, FT. PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-19 | WILSON, MARY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-19 | 160 LAMONT ROAD, FT. PIERCE, FL 34947 | - |
AMENDMENT | 2011-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-19 | 3495 South U.S. Highway 1, FT. PIERCE, FL 34982 | - |
AMENDMENT | 2009-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000690449 | TERMINATED | 1000000349831 | HENDRY | 2012-10-11 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-03 |
Amendment | 2015-11-04 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-02 |
Amendment | 2011-07-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-16 |
Amendment | 2009-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State