Entity Name: | RIVER SUN CITRUS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER SUN CITRUS MANAGEMENT, 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: | 27 Jun 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P96000055077 |
FEI/EIN Number |
650682473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12002 SW KANNER HWY, INDIANTOWN, FL, 34956 |
Mail Address: | PO BOX 586, WAUCHULA, FL, 33873 |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS JAMES | President | 9540 SW FLOWERMOUND CIRCLE, PT. ST. LUCIE, FL, 34987 |
CUMMINGS JAMES | Secretary | 9540 SW FLOWERMOUND CIRCLE, PT. ST. LUCIE, FL, 34987 |
CUMMINGS JAMES | Director | 9540 SW FLOWERMOUND CIRCLE, PT. ST. LUCIE, FL, 34987 |
MCKANE DAVID B | Chairman | 180 POST RD E, WESTPORT, CT, 06880 |
MCKANE DAVID B | Director | 180 POST RD E, WESTPORT, CT, 06880 |
ROBBINS PETER G | Chairman | 180 POST RD E, WESTPORT, CT, 06880 |
ROBBINS PETER G | Director | 180 POST RD E, WESTPORT, CT, 06880 |
DEBOOM JAN L | Agent | 215 CARLTON STREET, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | DEBOOM, JAN L | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 12002 SW KANNER HWY, INDIANTOWN, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 12002 SW KANNER HWY, INDIANTOWN, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 215 CARLTON STREET, WAUCHULA, FL 33873 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000378575 | LAPSED | 10-2073CA | NINETEENTH JUDICIAL CIRCUIT | 2011-06-06 | 2016-06-16 | $20,440.54 | WILSON'S PETROLEUM EQUIPMENT, INC, 1803 S. 31ST STREET, FT PIERCE FL 34947 |
J10001035119 | TERMINATED | 10-1706CA | CIR. CT. 19TH JUD. MARTIN FL | 2010-11-04 | 2015-11-09 | $104,527.43 | CROP PRODUCTION SERVICES, INC., F/K/A UAP DISTRIBUTION, INC., PO BOX 275, MULBERRY, FL 33860 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State