Search icon

CITRUS KING, INC.

Company Details

Entity Name: CITRUS KING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1996 (28 years ago)
Document Number: V38287
FEI/EIN Number 59-3126533
Address: 2719 East Archer Parkway, Cape Coral, FL 33904
Mail Address: 2719 East Archer Parkway, Cape Coral, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MYCZKOWSKI, MICHAEL A Agent 2719 East Archer Parkway, Cape Coral, FL 33904

President

Name Role Address
MYCZKOWSKI, MICHAEL A President 2719 East Archer Parkway, Cape Coral, FL 33904

Secretary

Name Role Address
Kaczmarek, Patricia Secretary 2719 East Archer Parkway, Cape Coral, FL 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2719 East Archer Parkway, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2021-02-04 2719 East Archer Parkway, Cape Coral, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2719 East Archer Parkway, Cape Coral, FL 33904 No data
REINSTATEMENT 1996-12-17 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-17 MYCZKOWSKI, MICHAEL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-09-14 No data No data
NAME CHANGE AMENDMENT 1995-09-05 CITRUS KING, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State