Search icon

CITRUS POOL CENTER, INC. - Florida Company Profile

Company Details

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

CITRUS POOL CENTER, 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: 07 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V26752
FEI/EIN Number 593114456

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

Address: 162 FLORIDA AVE., INVERNESS, FL, 34453, US
Mail Address: 162 FLORIDA AVE., INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBEOR, DOUG Director 2649 N. FOREST RIDGE BVLD., HERNANDO, FL
REBEOR, DOUG Agent 162 N FLORIDA AVE., INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-09-16 162 FLORIDA AVE., INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 162 N FLORIDA AVE., INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 162 FLORIDA AVE., INVERNESS, FL 34453 -
REINSTATEMENT 1999-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-27
REINSTATEMENT 1999-03-10
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State