Search icon

CHURCH STREET TRUST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PAYNE JOHNNY President 11001 Mattioda Rd, GROVELAND, FL, 34736
THALWITZER KURT E Agent 225 E. ROBINSON ST., ORLANDO, FL, 32801

Events

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 -

Documents

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