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 |
Name | Role | Address |
---|---|---|
MARIN PEDRO | President | 611 N. Graham Rd, AVON PARK, FL, 33825 |
MANAGEMENT EXPERTS, INC. | Agent | - |
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 | - | - |
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State