Entity Name: | SUN TROPIC CITRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN TROPIC CITRUS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Nov 1992 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P92000005460 |
FEI/EIN Number |
650369759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2303 N. U.S. #1, #11, FORT PIERCE, FL, 34946, US |
Mail Address: | P.O. BOX 4448, FORT PIERCE, FL, 34948 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TOMMY C | President | 18420 MCGRADY RD., BALM, FL, 33503 |
DAVIS TOMMY C | Agent | 18420 MCGRADY RD., BALM, FL, 33503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 2303 N. U.S. #1, #11, FORT PIERCE, FL 34946 | - |
REINSTATEMENT | 1997-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1995-11-09 | 2303 N. U.S. #1, #11, FORT PIERCE, FL 34946 | - |
REINSTATEMENT | 1995-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-01-13 | DAVIS, TOMMY C | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-11 |
REINSTATEMENT | 1997-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State