Search icon

CITRUS WORLD, INC. - Florida Company Profile

Headquarter

Company Details

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

CITRUS WORLD, 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: 08 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P97000078065
FEI/EIN Number 593520336

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

Address: OFFICES OF FLORIDA'S NATURAL GROWERS,INC, 20205 HWY 27, LAKE WALES, FL, 33853-3025, US
Mail Address: OFFICES OF FLORIDA'S NATURAL GROWERS, INC, POST OFFICE BOX 1111, LAKE WALES, FL, 33859-1111, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CITRUS WORLD, INC., COLORADO 20151170288 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5B189 Active Non-Manufacturer 1974-03-15 2023-06-25 2027-03-21 2023-04-17

Contact Information

POC AIDA CASANOVA
Phone +1 863-676-1411
Fax +1 863-676-4882
Address 20205 HWY 27, LAKE WALES, FL, 33853 3080, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Griffin Ben H Director 20205 Hwy 27, Lake Wales, FL, 33853
NELSON GREG Director 20205 HWY 27, LAKE WALES, FL, 338533025
Renn Katherine Secretary 20205 HWY 27, LAKE WALES, FL, 33853
Renn Katherine Treasurer 20205 HWY 27, LAKE WALES, FL, 33853
Hunt Frank MIII President 20205 Hwy 27, Lake Wales, FL, 33853
Hollingsworth V C Director 20205 Hwy 27, Lake Wales, FL, 33853
Raley W Director 20205 Hwy 27, Lake Wales, FL, 33853
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-11-22 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS,INC, 20205 HWY 27, LAKE WALES, FL 33853-3025 -
CHANGE OF MAILING ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS,INC, 20205 HWY 27, LAKE WALES, FL 33853-3025 -
NAME CHANGE AMENDMENT 2023-07-18 CITRUS WORLD, INC. -
REINSTATEMENT 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
Citrus World, Inc. d.b.a. Florida's Natural Growers and CorVel Corporation, Appellant(s) v. Elizabeth Winningham, Appellee(s). 1D2022-1646 2022-05-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-012993RAA

Office of the Judges of Compensation Claims
19-012992

Parties

Name CorVel Corporation
Role Appellant
Status Active
Name CITRUS WORLD, INC.
Role Appellant
Status Active
Representations Michael Jared Schwartz, Juliana L. Curtis, Thomas Paul Vecchio
Name FLORIDA'S NATURAL GROWERS, INC.
Role Appellant
Status Active
Name Elizabeth Winningham
Role Appellee
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Citrus World, Inc.
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2023-02-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Citrus World, Inc.
Docket Date 2023-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      The motion to continue oral argument is denied. Counsel or co-counsel for Appellant may appear at the appointed time to argue the appeal. In the alternative, Appellant may move to cancel oral argument. In that case, the Court will decide the case on the briefs.
Docket Date 2023-02-14
Type Order
Subtype Order
Description Order ~ The February 22, 2023, oral argument has been scheduled for Courtroom 1B of the Judge Stephen P. Mickle, Sr., Criminal Courthouse.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2022-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citrus World, Inc.
Docket Date 2022-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Citrus World, Inc.
Docket Date 2022-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elizabeth Winningham
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Elizabeth Winningham
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citrus World, Inc.
Docket Date 2022-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellants’ September 27, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before October 6, 2022.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Citrus World, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellant on September 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2022-08-30
Type Record
Subtype Transcript
Description Transcript Received ~ 116 pages SEALED
Docket Date 2022-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges its July 29, 2022, order to show cause. This appeal shall proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of Robert A. Arthur
Docket Date 2022-07-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 8/10 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ of failure to deposition costs for preparation of the record
Docket Date 2022-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Citrus World, Inc.
Docket Date 2022-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Winningham
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy filed with certified NOA
On Behalf Of Robert A. Arthur
Docket Date 2022-05-31
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Limited Notice of Appearance filed by counsel for the Appellee on May 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 26, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2024-11-22
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-11-20
Name Change 2023-07-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1209 2012-09-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0112G4289_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 290134.24
Current Award Amount 290134.24
Potential Award Amount 290134.24

Description

Title RESALE - JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
- IDV HDEC0112G4289 2012-08-16 - -
Unique Award Key CONT_IDV_HDEC0112G4289_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RESALE - CHILLED ORANGE JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1209 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0110G3941_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22672.30
Current Award Amount 22672.30
Potential Award Amount 22672.30

Description

Title RESALE - FROZEN JUICES
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1209 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0107G3575_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 269019.46
Current Award Amount 269019.46
Potential Award Amount 269019.46

Description

Title RESALE - CHILLED ORANGE JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1206 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_1206_9700_HDEC0110G3941_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23066.16
Current Award Amount 23066.16
Potential Award Amount 23066.16

Description

Title RESALE - FROZEN JUICES
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1206 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_1206_9700_HDEC0107G3575_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 844472.26
Current Award Amount 844472.26
Potential Award Amount 844472.26

Description

Title RESALE - CHILLED ORANGE JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1203 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_1203_9700_HDEC0110G3941_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24994.10
Current Award Amount 24994.10
Potential Award Amount 24994.10

Description

Title RESALE - FROZEN JUICES
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1203 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_1203_9700_HDEC0107G3575_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 856797.54
Current Award Amount 856797.54
Potential Award Amount 856797.54

Description

Title RESALE - CHILLED ORANGE JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0110G3941_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23836.14
Current Award Amount 23836.14
Potential Award Amount 23836.14

Description

Title RESALE - FROZEN JUICES
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0107G3575_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 745052.10
Current Award Amount 745052.10
Potential Award Amount 745052.10

Description

Title RESALE - CHILLED ORANGE JUICE
NAICS Code 311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient CITRUS WORLD, INC.
UEI FUX9ZU8N8TJ4
Legacy DUNS 004091732
Recipient Address 20205 HWY 27, LAKE WALES, POLK, FLORIDA, 338533080, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344766613 0420600 2020-05-28 20205 US HWY 27, LAKE WALES, FL, 33853
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-07-23
Case Closed 2020-10-14

Related Activity

Type Complaint
Activity Nr 1594031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2020-09-24
Current Penalty 2603.0
Initial Penalty 5206.0
Final Order 2020-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): The employer did not select and have each affected employee use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: (a) At the concentrate blend tank deck, on or about 05/21/2020, the protective equipment provided to conduct tank sanitation did not protect employee's face, torso, and legs from the CS-475 Alkali Cleaner corrosive solution heated up to 170 degrees Fahrenheit, exposing employees to thermal and chemical burns.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-09-24
Current Penalty 2602.5
Initial Penalty 5205.0
Final Order 2020-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) At the concentrate blend tank deck, on or about 05/21/2020, the location of the existing eyewash and shower combination unit was not suitable for employees performing sanitation procedures using CS-475 Alkali Cleaner corrosive solution heated up to 170 degrees Fahrenheit. Employees were exposed to thermal and chemical burns.
343194676 0420600 2018-05-17 20205 US HWY 27, LAKE WALES, FL, 33853
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-22
Emphasis L: FORKLIFT
Case Closed 2018-07-23

Related Activity

Type Referral
Activity Nr 1278040
Safety Yes
106497100 0420600 1992-02-27 650 US HWY 27 NORTH, LAKE WALES, FL, 33853
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1992-03-04

Related Activity

Type Accident
Activity Nr 360148175
13978648 0420600 1979-05-23 U S 27 NORTH OF SR 60, Lake Wales, FL, 33853
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1984-03-10
14018691 0420600 1979-05-08 US 27 NORTH OF SR 60, Lake Wales, FL, 33853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 B 037018
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-05-16
Abatement Due Date 1979-06-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-05-16
Abatement Due Date 1979-05-19
Nr Instances 1
14050546 0420600 1977-03-11 US 27 NORTH OF STATE HIGHWAY 6, Lake Wales, FL, 33853
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1984-03-10
14050322 0420600 1977-01-10 US 27 NORTH OF STATE HIGHWAY 6, Lake Wales, FL, 33853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1977-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-02-11
Abatement Due Date 1977-03-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 35
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B02
Issuance Date 1977-02-01
Abatement Due Date 1977-02-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-02-01
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1977-02-01
Abatement Due Date 1977-02-18
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 B 011008
Issuance Date 1977-02-11
Abatement Due Date 1977-02-04
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 D01
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100145 F03 III
Issuance Date 1977-02-11
Abatement Due Date 1977-02-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1977-02-11
Abatement Due Date 1977-02-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02005
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1977-02-11
Abatement Due Date 1977-03-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-01
Abatement Due Date 1977-03-08
Nr Instances 6
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-02-11
Abatement Due Date 1977-03-08
Nr Instances 2
Citation ID 03009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-01
Abatement Due Date 1977-02-04
Nr Instances 1
14093025 0420600 1976-03-04 US 27 NORTH, Lake Wales, FL, 33853
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1976-03-10
Abatement Due Date 1976-04-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
13969415 0420600 1976-01-27 US 27 NORTH, Lake Wales, FL, 33853
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-01-29
Case Closed 1977-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-02-09
Abatement Due Date 1976-02-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-02-09
Abatement Due Date 1977-03-09
Nr Instances 4
14092696 0420600 1976-01-13 US 27 NORTH, Lake Wales, FL, 33853
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1976-03-23

Related Activity

Type Accident
Activity Nr 350085486

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-26
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-26
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 3
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1976-01-26
Abatement Due Date 1976-03-11
Nr Instances 37
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-26
Abatement Due Date 1976-02-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-05-14
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030068400 2021-02-03 0455 PPP 20205 Hwy 27, Lake Wales, FL, 33853-2428
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 194499
Servicing Lender Name CoBank ACB
Servicing Lender Address 6340 S Fiddlers Green Cir #1908, Greenwood Village, CO, 80111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33853-2428
Project Congressional District FL-18
Number of Employees 500
NAICS code 311411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194499
Originating Lender Name CoBank ACB
Originating Lender Address Greenwood Village, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10058888.89
Forgiveness Paid Date 2021-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
226086 Intrastate Non-Hazmat 2023-07-28 150000 2003 5 5 Private(Property)
Legal Name CITRUS WORLD INC
DBA Name FLORIDA'S NATURAL GROWERS
Physical Address 20205 US HIGHWAY 27 NORTH, LAKE WALES, FL, 33853, US
Mailing Address 20205 US HIGHWAY 27 NORTH, LAKE WALES, FL, 33853, US
Phone (863) 676-1411
Fax (863) 676-8634
E-mail JOE.EMLING@FLORIDASNATURAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2574047703
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-08
State abbreviation FL
Total number of fatalities reported in the crash 2
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 11VF813E69A000274
Vehicle license number NHGW36
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State