Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CITROSUCO NORTH AMERICA, INC.

Filing Information
F93000004054 51-0272828 09/07/1993 DE ACTIVE NAME CHANGE AMENDMENT 07/30/1997 NONE
Principal Address
5937 HWY 60 E
LAKE WALES, FL 33898

Changed: 01/22/2003
Mailing Address
5937 HWY 60 E
LAKE WALES, FL 33898

Changed: 01/06/2012
Registered Agent Name & Address MANN, JOHN
105 S. FLORIDA AVE.
3RD FLOOR C.V. MCCLURG BLDG.
LAKELAND, FL 33801

Name Changed: 01/22/2003

Address Changed: 01/22/2003
Officer/Director Detail Name & Address

Title P

EMANUEL, NICK
2535 Crews Lake Hills Loop N
Lakeland, FL 33813

Title VP

Marra, Edmilson
4467 Mandolin Blvd
Winter Haven, FL 33884

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/17/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- ANNUAL REPORT View image in PDF format
06/03/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/06/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
09/30/1997 -- ADDRESS CHANGE View image in PDF format
08/25/1997 -- REINSTATEMENT View image in PDF format
06/30/1997 -- MERGER View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format