Search icon

CHRISTOPHER ADVERTISING GROUP, INC. - Florida Company Profile

Company Details

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

CHRISTOPHER ADVERTISING GROUP, 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: 05 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K48957
FEI/EIN Number 650105744

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

Address: 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER PAUL Director 5900 SW 96TH ST, MIAMI, FL, 33156
CHRISTOPHER PAUL President 5900 SW 96TH ST, MIAMI, FL, 33156
CHRISTOPHER PAUL Secretary 5900 SW 96TH ST, MIAMI, FL, 33156
SANBORN RACHELLE Vice President 5900 SW 96TH STREET, MIAMI, FL, 33156
SANBORN RACHELLE Treasurer 5900 SW 96TH STREET, MIAMI, FL, 33156
HOCHSZTEIN FRED Agent 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-04-20 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-05-10 HOCHSZTEIN, FRED -
NAME CHANGE AMENDMENT 1992-09-03 CHRISTOPHER ADVERTISING GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123406 LAPSED 1000000378759 MIAMI-DADE 2013-06-17 2022-06-19 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State