Entity Name: | CHURCH STREET TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHURCH STREET TRUST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1987 (37 years ago) |
Document Number: | K06923 |
FEI/EIN Number |
592860447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11001 MATTIODA RD, GROVELAND, 34736, AF |
Mail Address: | 11001 Mattioda Rd, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE JOHNNY | President | 11001 Mattioda Rd, GROVELAND, FL, 34736 |
THALWITZER KURT E | Agent | 225 E. ROBINSON ST., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 11001 MATTIODA RD, GROVELAND 34736 AF | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 11001 MATTIODA RD, GROVELAND 34736 AF | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | THALWITZER, KURT E | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 225 E. ROBINSON ST., STE. 600, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State