Search icon

JOHN CHRISTEN CORPORATION - Florida Company Profile

Company Details

Entity Name: JOHN CHRISTEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CHRISTEN CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Apr 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G31881
FEI/EIN Number 592321785

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

Address: 5819 MARINER ST, TAMPA, FL, 33609, US
Mail Address: P.O. BOX 18203, TAMPA, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTEN JOHN President 5819 MARINER STREET, TAMPA, FL, 33609
CHRISTEN JOHN Agent 5819 MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 5819 MARINER ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2000-04-06 5819 MARINER ST, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 5819 MARINER ST, TAMPA, FL 33609 -
REINSTATEMENT 1998-04-23 - -
REGISTERED AGENT NAME CHANGED 1998-04-23 CHRISTEN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-06-01
REINSTATEMENT 1998-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State