Search icon

CITRUS TOWER, INC. - Florida Company Profile

Company Details

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

CITRUS TOWER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1997 (28 years ago)
Document Number: P97000070801
FEI/EIN Number 593464734

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

Address: 141 N HWY 27, CLERMONT, FL, 34711
Mail Address: 20570 Sugarloaf Mountain Road, CLERMONT, FL, 34715, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMAN GREG Director 20570 Sugarloaf Mountain Road, CLERMONT, FL, 34715
HOMAN GREG President 20570 Sugarloaf Mountain Road, CLERMONT, FL, 34715
HOMAN GREG Secretary 20570 Sugarloaf Mountain Road, CLERMONT, FL, 34715
Homan Greg L Agent 20570 Sugarloaf Mountain Road, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-08 141 N HWY 27, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Homan, Greg L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 20570 Sugarloaf Mountain Road, CLERMONT, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State