Entity Name: | C & S CITRUS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Aug 2023 (a year ago) |
Document Number: | P99000004557 |
FEI/EIN Number | 650883498 |
Address: | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852, US |
Mail Address: | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS Shane E | Agent | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
PHILLIPS SHANE E | President | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852 |
Name | Role | Address |
---|---|---|
PHILLIPS SHANE E | Director | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852 |
Phillips BLENDA | Director | 124 Parkland Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Phillips BLENDA | Vice President | 124 Parkland Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Phillips BLENDA | Treasurer | 124 Parkland Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
PHILLIPS TRACEN L | Secretary | 124 PARKLAND DRIVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-08-28 | C & S CITRUS SERVICES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2023-08-23 | C & S CISTRUS SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | PHILLIPS, Shane E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 124 PARKLAND DRIVE, LAKE PLACID, FL 33852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 124 PARKLAND DRIVE, LAKE PLACID, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 124 PARKLAND DRIVE, LAKE PLACID, FL 33852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Name Change | 2023-08-28 |
Amendment and Name Change | 2023-08-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State