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 |
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 |
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 | - |
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