Search icon

I.M.G. CITRUS, INC.

Company Details

Entity Name: I.M.G. CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2000 (24 years ago)
Document Number: P97000076918
FEI/EIN Number 593476385
Address: 2600 45TH ST., VERO BEACH, FL, 32967
Mail Address: 2600 45TH ST., VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930001585Z3GT21W30 P97000076918 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Michel Sallin, 7836 Cherry Lake Road, Groveland, US-FL, US, 34736
Headquarters 2600 45th Street, Vero Beach, US-FL, US, 32967

Registration details

Registration Date 2014-11-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000076918

Agent

Name Role Address
RESSLER MELANIE S Agent 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

President

Name Role Address
RESSLER MELANIE S President 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

Vice President

Name Role Address
Sallin Timothee Vice President 7836 Cherry Lake Road, Groveland, FL, 34736
Gentry Chloe Vice President 7836 Cherry Lake Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 RESSLER, MELANIE SALLIN No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2600 45TH ST., VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2002-04-30 2600 45TH ST., VERO BEACH, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 7836 CHERRY LAKE ROAD, GROVELAND, FL 34736 No data
AMENDMENT 2000-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State