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 |
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 |
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 | - |
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 |
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