Search icon

J3 CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: J3 CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J3 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: 31 Aug 2012 (13 years ago)
Document Number: P12000074691
FEI/EIN Number 46-0976222

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

Address: 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852, US
Mail Address: 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK JACOB G President 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852
SMOAK KATHRYN G Secretary 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852
SMOAK SUSANNAH G Treasurer 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852
Smoak John FIII Agent 1025 County Road 17 North, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 Smoak, John F, III -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1025 County Road 17 North, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 1025 COUNTY ROAD 17 N, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2013-04-02 1025 COUNTY ROAD 17 N, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State