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 |
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 |
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 | - |
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