Search icon

CITRUS SPORTS CARDS, INC. - Florida Company Profile

Company Details

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

CITRUS SPORTS CARDS, 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: 22 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S33452
FEI/EIN Number 593053449

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

Address: 2619 E GULF TO LAKE HWY., INVERNESS, FL, 34453, US
Mail Address: 2619 E GULF TO LAKE HWY., INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM JOANN RIGNEY Director 5550 N. HIGHLAND PARK DRIVE, HERNANDO, FL
RIGNEY, JOSEPH W. Director 306 MASSACHUSETTS ST., HERNANDO, FL
RIGNEY, JOSEPH W. Agent 2619 E GULF TO LAKE HWY., INVERNESS, FL, 32650
RIGNEY, MARYANN Director 306 MASSACHUSETTS ST., HERNANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 2619 E GULF TO LAKE HWY., INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 1996-04-16 2619 E GULF TO LAKE HWY., INVERNESS, FL 34453 -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State