Entity Name: | CITRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS, 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: | 20 Aug 1999 (26 years ago) |
Document Number: | P99000076034 |
FEI/EIN Number |
650952645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 S Hwy 27/441, Lady Lake, FL, 32159, US |
Mail Address: | 1332 N CHERY POP DR, HERNANDO, FL, 34442, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPHAM SCOTT A | President | 1332 N Cherrypop Dr, Hernando, FL, 34442 |
LAPHAM SCOTT A | Secretary | 1332 N Cherrypop Dr, Hernando, FL, 34442 |
LAPHAM SCOTT A | Treasurer | 1332 N Cherrypop Dr, Hernando, FL, 34442 |
LAPHAM SCOTT A | Agent | 1332 N CHERY POP DR, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 208 S Hwy 27/441, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 208 S Hwy 27/441, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | LAPHAM, SCOTT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1332 N CHERY POP DR, HERNANDO, FL 34442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000735020 | TERMINATED | 1000000301393 | MARION | 2012-10-16 | 2022-10-25 | $ 585.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State