Search icon

CLEWISTON CITRUS, INC. - Florida Company Profile

Company Details

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

CLEWISTON 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: 13 Oct 1995 (30 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: P95000079080
FEI/EIN Number 133859037

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

Address: ROUTE 2 BOX 1210, CLEWISTON, FL, 33440-9618
Mail Address: C/O THE BANK OF NEW YORK, ONE WALL STREET 32ND FLOOR, NEW YORK, NY, 10286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALANGA GEORGE President ONE WALL STREET, NEW YORK, NY, 10286
MALANGA GEORGE Director ONE WALL STREET, NEW YORK, NY, 10286
BICKET PATRICIA A Secretary ONE WALL ST, NEWYORK, NY, 10286
DESALVIO EDWARD J Vice President ONE WALL ST, NEW YORK, NY, 10286
DESALVIO EDWARD J Director ONE WALL ST, NEW YORK, NY, 10286
GOLDSOUMID CLIFFORD Treasurer ONE WALL ST, NEW YORK, NY, 10286
ZANGRE ANTHONY Vice President ONE WALL STREET, NEW YORK, NY, 10286
HINEZKE DENISE Vice President ONE WALL STREET, NEW YORK, NY, 10286
SMITH RICHARD C Agent C/O SHOOK, HARDY & BACON, MIAMI, FL, 331312312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 ROUTE 2 BOX 1210, CLEWISTON, FL 33440-9618 -
VOLUNTARY DISSOLUTION 2008-12-31 - -
CHANGE OF MAILING ADDRESS 2005-04-04 ROUTE 2 BOX 1210, CLEWISTON, FL 33440-9618 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 C/O SHOOK, HARDY & BACON, 2400 MIAMI CENTER-201 S BISCAYNE BLVD, MIAMI, FL 33131-2312 -

Documents

Name Date
Voluntary Dissolution 2008-12-31
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State