Search icon

FLORIDA CITRUS INTERNATIONAL - CARETAKING, INC.

Company Details

Entity Name: FLORIDA CITRUS INTERNATIONAL - CARETAKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000049073
FEI/EIN Number 650841284
Address: 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873
Mail Address: 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
KUNKEL KLAUS Agent 1682 SR 64 WEST, WAUCHULA, FL, 33873

President

Name Role Address
KUNKEL KLAUS President 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873

Secretary

Name Role Address
KUNKEL KLAUS Secretary 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873

Director

Name Role Address
KUNKEL KLAUS Director 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104691 FCI GROVE SERVICE EXPIRED 2011-10-26 2016-12-31 No data 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873
G10000085505 FCI-CARETAKING, INC. EXPIRED 2010-09-17 2015-12-31 No data 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-28 KUNKEL, KLAUS No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 1682 SR 64 WEST, WAUCHULA, FL 33873 No data

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State