Search icon

CITRUS PIPE SUPPLY, INC. - Florida Company Profile

Company Details

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

CITRUS PIPE SUPPLY, 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: 03 Mar 1998 (27 years ago)
Document Number: P98000020267
FEI/EIN Number 593502673

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

Address: 15044 REGINALD LANE, HUDSON, FL, 34667
Mail Address: 15044 REGINALD LANE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANNA RICHARD E Director 15044 REGINALD LANE, HUDSON, FL, 34667
MCCANNA RICHARD E President 15044 REGINALD LANE, HUDSON, FL, 34667
TAYLOR LAURA L Secretary 15044 REGINALD LANE, HUDSON, FL, 34667
TAYLOR LAURA Agent 15044 REGINALD LANE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-08-03 15044 REGINALD LANE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2007-08-03 TAYLOR, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2007-08-03 15044 REGINALD LANE, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 15044 REGINALD LANE, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518777 TERMINATED 1000001006604 PASCO 2024-08-08 2044-08-14 $ 3,539.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000162279 TERMINATED 1000000984624 PASCO 2024-03-14 2044-03-20 $ 4,131.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000236745 TERMINATED 1000000953645 PASCO 2023-05-18 2043-05-24 $ 22,112.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State