Search icon

SUN CITRUS HARVESTING INC - Florida Company Profile

Company Details

Entity Name: SUN CITRUS HARVESTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITRUS HARVESTING 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 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: P13000094731
FEI/EIN Number 46-4154597

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

Address: 4918 NW DILL RD, ARCADIA, FL, 34266, US
Mail Address: 4918 NW DILL RD, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA LUIS President 6231 SW PABLO AVE, ARCADIA, FL, 34266
IBARRA ERACLEO Secretary 4918 NW DILL RD, ARCADIA, FL, 34266
Ibarra-Villegas Maria G Manager 4918 Nw Dill Rd, Arcadia, FL, 34266
Ibarra Roberto C Manager 4918 Nw Dill Rd., Arcadia, FL, 34266
CASTILLO JANIIE Agent 10 N DESOTO AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4918 NW DILL RD, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2019-04-18 4918 NW DILL RD, ARCADIA, FL 34266 -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-13 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 CASTILLO, JANIIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-30
REINSTATEMENT 2016-04-13
Domestic Profit 2013-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State