Search icon

CITRUSCAPES INC - Florida Company Profile

Company Details

Entity Name: CITRUSCAPES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUSCAPES 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: 30 Sep 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P14000080321
FEI/EIN Number 47-2002762

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

Address: 4156 N. IndianRiver Dr., Hernando, FL, 34442, US
Mail Address: PO Box 484, Hernando, FL, 34441, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY ROB President 4156 N. Indianriver Dr, hernando, FL, 34442
HENDRIX JOHN Vice President 3706 E. MING COURT, INVERNESS, FL, 34452
HUMPHREY ROB Agent 4156 N. IndianRiver Dr., Hernando, FL, 34442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-09 CITRUSCAPES INC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4156 N. IndianRiver Dr., Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2017-04-28 4156 N. IndianRiver Dr., Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4156 N. IndianRiver Dr., Hernando, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-28
Name Change 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State