Search icon

SUN TROPIC CITRUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DAVIS TOMMY C President 18420 MCGRADY RD., BALM, FL, 33503
DAVIS TOMMY C Agent 18420 MCGRADY RD., BALM, FL, 33503

Events

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 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State