Entity Name: | CITRUS PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Mar 1986 (39 years ago) |
Branch of: | CITRUS PRODUCTS INC., NEW YORK (Company Number 974855) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | P09498 |
FEI/EIN Number |
133257463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4705 South Apopka Vineland Road, Orlando, FL, 32819, US |
Mail Address: | 4705 South Apopka Vineland Road, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Patel Nidhi D | Secretary | 4705 South Apopka Vineland Road, Orlando, FL, 32819 |
Birge Joe A | President | 4705 South Apopka Vineland Road, Orlando, FL, 32819 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-20 | 4705 South Apopka Vineland Road, Suite 101, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 4705 South Apopka Vineland Road, Suite 101, Orlando, FL 32819 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-01-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1987-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-12 |
REINSTATEMENT | 2018-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State