Search icon

CHRISTIAN REALTY & MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN REALTY & MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN REALTY & MANAGEMENT SERVICES, 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: 23 Oct 1987 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J98666
FEI/EIN Number 592853232

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

Mail Address: 8905 CASTLE BLVD., JACKSONVILLE, FL, 32208, US
Address: 8905 CASTLE BLVD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JAMES E. President 8905 CASTLE BLVD., JACKSONVILLE, FL
LEWIS JAMES E Agent 8905 CASTLE BLVD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 8905 CASTLE BLVD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 1996-08-08 8905 CASTLE BLVD, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 8905 CASTLE BLVD, JACKSONVILLE, FL 32208 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-12-23 LEWIS, JAMES E -
REINSTATEMENT 1992-12-23 - -

Documents

Name Date
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State