Search icon

JON CHRISTY, INC. - Florida Company Profile

Company Details

Entity Name: JON CHRISTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON CHRISTY, 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: 05 Feb 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J55446
FEI/EIN Number 592767749

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

Address: 85 PALM ISLAND, MIAMI BEACH, FL, 33139
Mail Address: 85 PALM ISLAND, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR JONATHAN President 85 PALM ISLAND, MIAMI BEACH, FL
KANTOR JONATHAN Secretary 85 PALM ISLAND, MIAMI BEACH, FL
HINDA KANTUR Manager 83 PALM ISLAND, MIAMI BCH., FL, 33139
KANTOR, STANLEY Agent 85 PALM ISLAND, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-23 85 PALM ISLAND, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1989-05-23 85 PALM ISLAND, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-23 85 PALM ISLAND, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1988-02-25 KANTOR, STANLEY -

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State