Entity Name: | DELICIOUS CITRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000092167 |
FEI/EIN Number | 65-1144446 |
Address: | 3485 South US Hwy 1, FORT PIERCE, FL, 34982, US |
Mail Address: | 3485 South US HWY 1, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANIEL COLLIS | Agent | 3485 South US HWY 1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
FANIEL COLLIS | President | 6007 Winfield Drive, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
FANIEL COLLIS | Director | 6007 Winfield Drive, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3485 South US Hwy 1, suite 5W, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3485 South US Hwy 1, suite 5W, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3485 South US HWY 1, Suite 5W, FORT PIERCE, FL 34982 | No data |
AMENDMENT | 2014-08-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000776084 | LAPSED | 2014 CA 000309 | 19TH JUD. CIR, ST LUCIE COUNTY | 2015-06-30 | 2020-07-22 | $164,876.86 | VALLEY NATIONAL BANK, N.A., 1455 VALLEY ROAD, WAYNE, NEW JERSEY 07470 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-08-27 |
ANNUAL REPORT | 2014-03-24 |
Domestic Profit | 2013-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State