Search icon

CITRUS CREEK, INC. - Florida Company Profile

Company Details

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

CITRUS CREEK, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 22 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: P98000095900
FEI/EIN Number 593541388

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

Address: 215 ORANGEVIEW LANE, APT. F-11, LAKELAND, FL, 33803
Mail Address: 215 ORANGEVIEW LANE, APT. F-11, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL W GARVIE Director 2060 80 FOOT RD, BARTOW, FL, 33830
DICKES BYRAM E Director 100 SOUTH WACKER DRIVE, SUITE 1140, CHICAGO, FL, 60606
HALL W GARVIE Agent 215 ORANGEVIEW LANE F-11, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 215 ORANGEVIEW LANE, APT. F-11, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2003-04-25 215 ORANGEVIEW LANE, APT. F-11, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 215 ORANGEVIEW LANE F-11, LAKELAND, FL 33803 -

Documents

Name Date
Voluntary Dissolution 2004-12-22
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-15
Domestic Profit 1998-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State