Entity Name: | YANKEE CITRUS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YANKEE CITRUS CORP. 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: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000024973 |
FEI/EIN Number |
593366230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12740 CURLEY STREET, SAN ANTONIO, FL, 33576, US |
Mail Address: | PO BOX 623, WOODBURY, CT, 06798, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROE KATHERINE S | Director | 41 RIVER BEND DRIVE, WOODBURY, CT, 06798 |
BARONS PEGGY | Director | 4 BOWSER ROAD, LEXINGTON, MA, 02173 |
SCHRADER THOMAS A | Agent | 33922 DUNNE RD, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 12740 CURLEY STREET, SAN ANTONIO, FL 33576 | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | 12740 CURLEY STREET, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-08 | 33922 DUNNE RD, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-08 | SCHRADER, THOMAS A | - |
REINSTATEMENT | 2003-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State