Search icon

RIVER SUN CITRUS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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