Search icon

CITRUS USA, INC. - Florida Company Profile

Company Details

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

CITRUS USA, 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: P14000034593
FEI/EIN Number 30-0833250

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

Address: 7242 Carrickbend Lane, ORLANDO, FL, 32819, US
Mail Address: 7242 Carrickbend Lane, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LCP GROUP CORP Agent -
CARDILI DAGOBERTO President 7242 Carrickbend Lane, ORLANDO, FL, 32819
CARDILI DAGOBERTO Secretary 7242 Carrickbend Lane, ORLANDO, FL, 32819
CARDILI DAGOBERTO Director 7242 Carrickbend Lane, ORLANDO, FL, 32819
SILVEIRA OKAMOTO CARJULIANA Manager 7242 Carrickbend Lane, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7242 Carrickbend Lane, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-05-01 7242 Carrickbend Lane, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9669 AVELLINO AVE, UNIT 6417, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-05-01 LCP GROUP CORP -
REINSTATEMENT 2017-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-04
REINSTATEMENT 2017-03-17
Amendment 2015-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State