Search icon

CITRIFIC HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRIFIC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P15000017641
FEI/EIN Number 47-3242525
Address: 2400 ROSALIE LAKE ROAD, Lake Wales, FL, 33898, US
Mail Address: 2400 Rosalie Lake Road, Lake Wales, FL, 33898, US
ZIP code: 33898
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Role
Director
Agent

Unique Entity ID

CAGE Code:
7DX94
UEI Expiration Date:
2016-09-01

Business Information

Activation Date:
2015-09-02
Initial Registration Date:
2015-06-08

Commercial and government entity program

CAGE number:
7DX94
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-02-01

Contact Information

POC:
WILLIAM STONE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035783 DILLEY CITRIFIC NURSERY EXPIRED 2018-03-16 2023-12-31 - 2400 ROSALIE LAKE ROAD, LAKE WALES, FL, 33898
G16000084856 CITRIFIC NURSERY ACTIVE 2016-08-10 2026-12-31 - 2400 ROSALIE LAKE ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-29 - -
AMENDMENT 2016-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2400 ROSALIE LAKE ROAD, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2016-04-26 2400 ROSALIE LAKE ROAD, Lake Wales, FL 33898 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Citrific Holdings, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2400 Rosalie Lake Road, Lake Wales, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-05
Amendment 2016-08-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43589.00
Total Face Value Of Loan:
43589.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43589.00
Total Face Value Of Loan:
43589.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$43,589
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,850.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,589

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State