Search icon

CHRISTIE DESIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: CHRISTIE DESIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F95000002931
FEI/EIN Number 593308472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746, US
Mail Address: ATTN: GARRETT KLAYER, TAX MANAGER, 2950 LAKE EMMA RD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BORCHARDT ROBERT H President 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
BORCHARDT ROBERT H Chief Executive Officer 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
MONT STUART Vice President 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
MONT STUART Director 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
MASSOT JOSEPH Vice President 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
MASSOT JOSEPH Secretary 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
MASSOT JOSEPH Director 2950 LAKE EMMA RD, LAKE MARY, FL, 32746
KEZSBOM ARNOLD Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
KEZSBOM ARNOLD Treasurer 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-04-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-07-20 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-25
Reg. Agent Change 2001-04-11
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-07-11
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State