Search icon

THE KING OF CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: THE KING OF CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KING OF CITRUS, 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: 26 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: P97000101100
FEI/EIN Number 650797635

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

Address: 3485 SOUTH US HIGHWAY 1, FT. PIERCE, FL, 34982
Mail Address: 1918 WYOMING AVENUE, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAMONTES JORGE A President 1918 WYOMING AVENUE, FT. PIERCE, FL, 34982
VIAMONTES JORGE A Agent 1918 WYOMING AVENUE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 3485 SOUTH US HIGHWAY 1, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2005-01-31 VIAMONTES, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1918 WYOMING AVENUE, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2005-01-31 3485 SOUTH US HIGHWAY 1, FT. PIERCE, FL 34982 -
AMENDMENT 2004-09-27 - -
AMENDMENT 2003-03-05 - -

Documents

Name Date
CORAPVDWN 2007-10-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-31
Amendment 2004-09-27
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-07-21
Amendment 2003-03-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State