Search icon

CITIZENS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITIZENS PROPERTIES, 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: 29 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000065482
FEI/EIN Number 593461570

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

Address: 401 FIFTH STREET, PORT ST JOE, FL, 32456
Mail Address: P.O. BOX 368, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES G President 401 CECIL COSTIN BLVD, PORT SAINT JOE, FL, 32456
JOHNSON JAMES G Director 401 CECIL COSTIN BLVD, PORT SAINT JOE, FL, 32456
SMITH JASPER L Director 221 REID AVE, PORT SAINT JOE, FL, 32456
SHOAF STUART Director 301 LONG AVE, PORT SAINT JOE, FL, 32456
COSTIN CHARLES A Secretary 413 WILLIAMS AVE., PT. ST. JOE, FL, 32456
COSTIN CHARLES A Director 413 WILLIAMS AVE., PT. ST. JOE, FL, 32456
MAY DAVID B Director 103 ALLEN MEMORIAL HWY, PT. ST. JOE, FL, 32456
JOHNSON JAMES G Agent 401 CECIL COSTIN BLVD, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-14 JOHNSON, JAMES G -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 401 CECIL COSTIN BLVD, PORT SAINT JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-01-30
Domestic Profit Articles 1997-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State