Search icon

DAMIAN CHRISTOPHER, INC. - Florida Company Profile

Company Details

Entity Name: DAMIAN CHRISTOPHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMIAN CHRISTOPHER, 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: 01 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J66003
FEI/EIN Number 592952967

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

Address: 15402 N. NEBRASKA AVE., LUTZ, FL, 33549
Mail Address: P.O. BOX 270908, TAMPA, FL, 33688
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAMIAN CHRISTOPHER 401(K) PLAN 2009 592952967 2010-08-18 DAMIAN CHRISTOPHER 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 424210
Sponsor’s telephone number 8136151760
Plan sponsor’s address 15402 NEBRASKA AVE, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 592952967
Plan administrator’s name DAMIAN CHRISTOPHER
Plan administrator’s address 15402 NEBRASKA AVE, LUTZ, FL, 33549
Administrator’s telephone number 8136151760

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing NANCY BELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LADD, ROGER Director 16602 AVILA BOULEVARD, TAMPA, FL
LADD, ROGER President 16602 AVILA BOULEVARD, TAMPA, FL
LADD DEREK Vice President 15211 LEITH WALK LN, TAMPA, FL, 33618
LADD ROGER Agent 16602 AVILA BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-26 15402 N. NEBRASKA AVE., LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1997-04-10 LADD, ROGER -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 16602 AVILA BLVD, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740392 ACTIVE 1000000312226 HILLSBOROU 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-01
Off/Dir Resignation 2008-08-13
ANNUAL REPORT 2008-01-28
Off/Dir Resignation 2007-10-01
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State