Entity Name: | CHRISTOFLE SILVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2004 (21 years ago) |
Branch of: | CHRISTOFLE SILVER, INC., NEW YORK (Company Number 170864) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | F04000002584 |
FEI/EIN Number |
131871909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Madison Avenue, 6th floor, NEW YORK, NY, 10010, US |
Mail Address: | 41 Madison Avenue, 6th floor, NEW YORK, NY, 10010, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Gu Ellen | Secretary | 41 Madison Avenue, NEW YORK, NY, 10010 |
Bollet Pierre-Antione | Gene | 41 Madison Ave, New York, NY, 10010 |
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-12 | CORPORATE SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 41 Madison Avenue, 6th floor, NEW YORK, NY 10010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 41 Madison Avenue, 6th floor, NEW YORK, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2008-12-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000414179 | TERMINATED | 1000000932401 | DADE | 2022-08-26 | 2042-08-31 | $ 11,012.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000414187 | TERMINATED | 1000000932402 | DADE | 2022-08-26 | 2042-08-31 | $ 10,968.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
REINSTATEMENT | 2023-12-12 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State