Search icon

SEBRING CITRUS INC - Florida Company Profile

Company Details

Entity Name: SEBRING CITRUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBRING CITRUS INC 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: 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: 21 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P11000065811
FEI/EIN Number 452793851

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

Address: 611 N. GRAHAM RD, AVON PARK, FL, 33825, US
Mail Address: 611 N. Graham Rd, AVON PARK, FL, 33826-0865, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN PEDRO President 611 N. Graham Rd, AVON PARK, FL, 33825
MANAGEMENT EXPERTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-16 MANAGEMENT EXPERTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 601 W MAIN ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2024-08-16 611 N. GRAHAM RD, AVON PARK, FL 33825 -
REINSTATEMENT 2023-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 611 N. GRAHAM RD, AVON PARK, FL 33825 -
AMENDMENT 2017-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000357766 TERMINATED 1000000926842 HIGHLANDS 2022-07-13 2032-07-27 $ 980.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-25
Amendment 2017-04-06
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100950.00
Total Face Value Of Loan:
100950.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
100950
Current Approval Amount:
100950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-17
Operation Classification:
Migrant
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State