Search icon

CITRUSMART CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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