Search icon

CHRISTIE MEDICAL HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Fax Number:
901-721-0350
Contact Person:
LISA HOWARD
User ID:
P3394583

Events

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 -

Documents

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