Search icon

CITRUS, INC.

Company Details

Entity Name: CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 1999 (25 years ago)
Document Number: P99000076034
FEI/EIN Number 650952645
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

Agent

Name Role Address
LAPHAM SCOTT A Agent 1332 N CHERY POP DR, HERNANDO, FL, 34442

President

Name Role Address
LAPHAM SCOTT A President 1332 N Cherrypop Dr, Hernando, FL, 34442

Secretary

Name Role Address
LAPHAM SCOTT A Secretary 1332 N Cherrypop Dr, Hernando, FL, 34442

Treasurer

Name Role Address
LAPHAM SCOTT A Treasurer 1332 N Cherrypop Dr, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 208 S Hwy 27/441, Lady Lake, FL 32159 No data
CHANGE OF MAILING ADDRESS 2021-02-02 208 S Hwy 27/441, Lady Lake, FL 32159 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 LAPHAM, SCOTT A No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1332 N CHERY POP DR, HERNANDO, FL 34442 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State