Search icon

SHOWCASE PUBLICATION OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SHOWCASE PUBLICATION OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWCASE PUBLICATION OF CITRUS COUNTY, 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 24 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2004 (21 years ago)
Document Number: P99000013737
FEI/EIN Number 593563154

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

Mail Address: PO BOX 979, HOMOSASSA SPRINGS, FL, 34447
Address: 521 SE FT. ISLAND TR., SUITE E, CYRSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRGO AMY LITTON President 631 SE 1ST CT., CRYSTAL RIVER, FL, 34429
VIRGO AMY L Agent 631 SE 1ST CT., CYRSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 521 SE FT. ISLAND TR., SUITE E, CYRSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 631 SE 1ST CT., CYRSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2000-03-08 521 SE FT. ISLAND TR., SUITE E, CYRSTAL RIVER, FL 34429 -

Documents

Name Date
Voluntary Dissolution 2004-03-24
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-08
Domestic Profit 1999-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State