Search icon

CITRUS LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS LIQUORS, 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: 09 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S11990
FEI/EIN Number 593093056

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

Address: 712 S HWY 41, INVERNESS, FL, 34450, US
Mail Address: 2088 ILLINOIS AVE., N.E., ST. PETERSBURG, FL, 33703, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL HARLOW E President 2088 ILLINOIS AVE., N.E., ST. PETERSBURG, FL, 33703
DOOLITTLE CHARLES E Vice President 9424 E SOUTHGATE DR., INVERNESS, FL, 34450
ENGEL HARLOW E Agent 2088 ILLINOIS AVE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 2088 ILLINOIS AVE, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2006-07-26 712 S HWY 41, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 712 S HWY 41, INVERNESS, FL 34450 -
AMENDMENT 1994-10-06 - -
REGISTERED AGENT NAME CHANGED 1991-03-29 ENGEL, HARLOW E -

Documents

Name Date
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State