Search icon

CITRA HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: CITRA HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRA HARVESTING, 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: 23 Nov 1998 (26 years ago)
Document Number: P98000099723
FEI/EIN Number 593541263

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

Address: 300 E CORNELL ST, AVON PARK, FL, 33825
Mail Address: P.O. BOX 1669, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS II ROBERT C President PO BOX 1961, AVON PARK, FL, 33826
CREWS II ROBERT C Director PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Vice President PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Director PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Secretary PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Treasurer PO BOX 1961, AVON PARK, FL, 33826
CREWS ROBERT C Agent 300 E. CORRELL ST., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 300 E CORNELL ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2004-01-23 300 E CORNELL ST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2004-01-23 CREWS, ROBERT CII -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State