Entity Name: | CITRUS PROPERTY SERVICES OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2022 (2 years ago) |
Document Number: | P18000074017 |
FEI/EIN Number | 83-3037966 |
Address: | 3825 S Lecanto Hwy, Lecanto, FL, 34461, US |
Mail Address: | 1637 SE Paradise Circle, Apt #402, Crystal River, FL, 34429, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | Agent | 1637 SE Paradise Circle, Crystal River, FL, 34429 |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | President | 1637 SE Paradise Circle, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 3825 S Lecanto Hwy, Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 3825 S Lecanto Hwy, Lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1637 SE Paradise Circle, Apt #402, Apt #402, Crystal River, FL 34429 | No data |
REINSTATEMENT | 2022-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | THOMPSON, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-08-25 |
Domestic Profit | 2018-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State