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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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