Search icon

K.T.S. OF CITRA, INC. - Florida Company Profile

Company Details

Entity Name: K.T.S. OF CITRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.T.S. OF CITRA, 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000010236
FEI/EIN Number 593490238

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

Address: 3010 POWERS AVE, JACKSONVILLE,, FL, 32207, US
Mail Address: 2948 KENNEDY CREEK ROAD, AUBURNTOWN, TN, 37016, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBRY DAVID G President 3010 POWERS AVE, JACKSONVILLE, FL, 32207
EMBRY DAVID G Agent 3010 POWERS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-29 3010 POWERS AVE, JACKSONVILLE,, FL 32207 -
REINSTATEMENT 2011-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-10 3010 POWERS AVE, JACKSONVILLE,, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 3010 POWERS AVE, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1242739 Intrastate Non-Hazmat 2004-05-01 - - 3 6 Auth. For Hire
Legal Name K T S OF CITRA INC
DBA Name -
Physical Address 13607 SW 66TH TERRACE, ARCHER, FL, 32618, US
Mailing Address 13607 SW 66TH TERRACE, ARCHER, FL, 32618, US
Phone (352) 376-8414
Fax (800) 277-8199
E-mail DAVEEMBRY@YAHOO.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

Date of last update: 02 Apr 2025

Sources: Florida Department of State