Search icon

CHRIST CENTERED PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CENTERED PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIST CENTERED PUBLICATIONS, INC. 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: 30 Jul 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J26375
FEI/EIN Number 592692313

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

Address: 2101 N. PARTIN DR., NICEVILLE, FL, 32578, US
Mail Address: 2101 N. PARTIN DR., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRETE, ROBERT L. Director 1039 FOREST RD., NICEVILLE, FL
GRETE, ROBERT L. Secretary 1039 FOREST RD., NICEVILLE, FL
GRETE, ROBERT L. Treasurer 1039 FOREST RD., NICEVILLE, FL
CLAGGETT, DOREEN Director 12500 NE BERNIE RD, CLAREMORE, OK, 74017
GRETE, ROBERT L. Agent 1039 FOREST RD., NICEVILLE, FL, 32578
PAULK, LARRY President 202 NATHEY ST., NICEVILLE, FL
CLAGGETT EDWARD Vice President 12500 NE BERNIE RD, CLAREMORE, OK, 74017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 2101 N. PARTIN DR., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1994-04-18 2101 N. PARTIN DR., NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000411138 TERMINATED 1000000870410 OKALOOSA 2020-12-11 2040-12-16 $ 4,054.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Date of last update: 02 Apr 2025

Sources: Florida Department of State