Search icon

SIBONEY CITRUS, INC. - Florida Company Profile

Company Details

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

SIBONEY 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: 07 Jun 1996 (29 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: P96000048780
FEI/EIN Number 650785261

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

Address: 1615 NORTH VIEW DRIVE, #1, MIAMI BEACH, FL, 33140
Mail Address: 1615 NORTH VIEW DRIVE, #1, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO JOSE R President 1615 NORTH VIEW DRIVE #1, MIAMI BEACH, FL, 33140
CARABALLO JOSE R Secretary 1615 NORTH VIEW DRIVE #1, MIAMI BEACH, FL, 33140
CARABALLO JOSE R Treasurer 1615 NORTH VIEW DRIVE #1, MIAMI BEACH, FL, 33140
CARABALLO JOSE R Director 1615 NORTH VIEW DRIVE #1, MIAMI BEACH, FL, 33140
CARABALLO JOSE R Agent 1615 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REINSTATEMENT 2012-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-08-15 - -
REGISTERED AGENT NAME CHANGED 2003-08-15 CARABALLO, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-13 1615 NORTH VIEW DRIVE, #1, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1997-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-13 1615 NORTH VIEW DRIVE, #1, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1997-11-13 1615 NORTH VIEW DRIVE, #1, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000357677 TERMINATED 0000485948 20567 04019 2002-08-02 2007-09-06 $ 1,080.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State