Entity Name: | CHRISTIE MEDICAL HOLDINGS, 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: | 08 Nov 2011 (14 years ago) |
Document Number: | F11000004497 |
FEI/EIN Number |
271440336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 TECHNOLOGY PARK, SUITE 1040, LAKE MARY, FL, 32746 |
Mail Address: | 200 TECHNOLOGY PARK, SUITE 1040, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent | - |
Damiani Paul | President | 200 Technology Park, Lake Mary, FL, 32746 |
Petrunick Scott B | Treasurer | 200 Technology Park, Lake Mary, FL, 32746 |
Sperry Al | Director | 200 TECHNOLOGY PARK, SUITE 1040, LAKE MARY, FL, 32746 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 200 TECHNOLOGY PARK, SUITE 1040, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 200 TECHNOLOGY PARK, SUITE 1040, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 200 EAST NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
Reg. Agent Change | 2020-06-11 |
ANNUAL REPORT | 2020-06-02 |
AMENDED ANNUAL REPORT | 2019-08-14 |
Off/Dir Resignation | 2019-07-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State