Search icon

CITRUS CLEANING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CITRUS CLEANING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS CLEANING SERVICES, CORP. 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 10 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2011 (14 years ago)
Document Number: P08000053869
FEI/EIN Number 262730176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
Mail Address: 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPOPORT NICHOLE L President 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
RAPPOPORT NICHOLE L Secretary 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
RAPPOPORT NICHOLE L Treasurer 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
RAPPOPORT NICHOLE L Director 1126 WINDY BLUFF DR, MINNEOLA, FL, 34715
RAPPOPORT SHAUN Director 830 BREEZY LAKE WAY, MINNEOLA, FL, 34711
RAPPOPORT NICHOLE L Agent 1126 WINDY BLUFF DR., MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-13 1126 WINDY BLUFF DR., MINNEOLA, FL 34715 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-22 - -
AMENDMENT 2009-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 1126 WINDY BLUFF DR, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2009-07-10 1126 WINDY BLUFF DR, MINNEOLA, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257942 TERMINATED 1000000262016 LAKE 2012-03-30 2022-04-06 $ 444.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000480959 TERMINATED 1000000225242 LAKE 2011-07-13 2031-08-03 $ 2,858.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000888203 TERMINATED 1000000185370 LAKE 2010-08-20 2030-09-01 $ 2,895.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Voluntary Dissolution 2011-05-10
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2011-02-08
REINSTATEMENT 2010-10-13
Amendment 2010-07-22
Amendment 2009-07-10
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State