Search icon

CITRUS FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS FLOORS, 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000002538
FEI/EIN Number 593156564

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 HEATHGATE COURT, ORLANDO, FL, 32812
Mail Address: 3300 HEATHGATE COURT, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX PEGGY L President 3300 HEATHGATE CT, ORLANDO, FL, 32812
COX PEGGY L Agent 3300 HEATHGATE COURT, ORLANDO, FL, 32812
BURKETT TIMOTHY Vice President 122 GARRISON DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 3300 HEATHGATE COURT, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2002-05-02 3300 HEATHGATE COURT, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 3300 HEATHGATE COURT, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 1999-05-01 COX, PEGGY L -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State