Search icon

CITRUS COUNTY REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: CITRUS COUNTY REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS COUNTY REAL ESTATE 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000102274
FEI/EIN Number 593611894

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

Address: 2143 NORVELL BRYANT HWY, LECANTO, FL, 34461
Mail Address: 2143 NORVELL BRYANT HWY, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAISE HELEN M President 2143 NARVELL BRYANT HWY, LECANTO, FL, 34461
CARCAISE HELEN M Director 2143 NARVELL BRYANT HWY, LECANTO, FL, 34461
LARCH CYNTHIA Vice President 2143 NOVELL BRYANT HWY, LECANTO, FL, 34461
CARCAINE DAVID Secretary 2143 NOVELL BRYANT HWY, LECANTO, FL, 34461
CARCAINE DAVID Treasurer 2143 NOVELL BRYANT HWY, LECANTO, FL, 34461
CARCAINE DAVID Director 2143 NOVELL BRYANT HWY, LECANTO, FL, 34461
CARCAISE FRANK Agent 2143 NORVELL BRYANT HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-19
Domestic Profit 1999-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State