Search icon

B&B CITRUS INVESTMENTS, INC.

Company Details

Entity Name: B&B CITRUS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: V25226
FEI/EIN Number 59-3140884
Address: 2419 Henderson Avenue, Ft Myers, FL 33916
Mail Address: 2419 Henderson Avenue, Ft. Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, ROYAL S Agent 2419 Henderson Avenue, Ft Myers, FL 33916

President

Name Role Address
BROWN, ROYAL S President 2419 Henderson Avenue, Ft Myers, FL 33916

Secretary

Name Role Address
BROWN, ROYAL S Secretary 2419 Henderson Avenue, Ft Myers, FL 33916

Treasurer

Name Role Address
BROWN, ROYAL S Treasurer 2419 Henderson Avenue, Ft Myers, FL 33916

Vice President

Name Role Address
BROWN, ROYAL S Vice President 2419 Henderson Avenue, Ft Myers, FL 33916

General Manager

Name Role Address
BROWN, DOUGLAS J General Manager 2419 Henderson Avenue, Ft Myers, FL 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008099 INVERNESS MINI STORAGE EXPIRED 2014-01-23 2019-12-31 No data 1925 WEST MAIN STREET, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-10 BROWN, ROYAL S No data
REINSTATEMENT 2020-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 2419 Henderson Avenue, Ft Myers, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 2419 Henderson Avenue, Ft Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2015-03-04 2419 Henderson Avenue, Ft Myers, FL 33916 No data
REINSTATEMENT 1994-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State