CITRUS LOGISTICS INC - Florida Company Profile

Entity Name: | CITRUS LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS LOGISTICS 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: | 08 Jan 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2022 (3 years ago) |
Document Number: | P16000006294 |
FEI/EIN Number |
81-1219760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4607 EAST LN, LAKE WALES, FL, 33859, US |
Mail Address: | 4607 EAST LN, LAKE WALES, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREL ISABEL | Agent | 625 Disa Drive, Davenport, FL, 33837 |
FRIAS MARINO | President | 625 Disa Drive, Davenport, FL, 33837 |
MOREL ISABEL | Vice President | 625 Disa Drive, Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-07 | 4607 EAST LN, LAKE WALES, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 4607 EAST LN, LAKE WALES, FL 33859 | - |
NAME CHANGE AMENDMENT | 2022-01-13 | CITRUS LOGISTICS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-14 | 625 Disa Drive, Davenport, FL 33837 | - |
AMENDMENT | 2018-07-23 | - | - |
REINSTATEMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | MOREL, ISABEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-26 |
Name Change | 2022-01-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-07-23 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State