Entity Name: | CHRIST & ASSOCIATES ARCHITECTS AND PLANNERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIST & ASSOCIATES ARCHITECTS AND PLANNERS, P.A. 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: | 03 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2015 (10 years ago) |
Document Number: | L06455 |
FEI/EIN Number |
592966156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 Pisces Dr., Santa Rosa beach, FL, 32459, US |
Mail Address: | 364 Pisces Dr., Santa Rosa beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRIST THOMAS C | PTV | 364 Pisces Dr., Santa Rosa beach, FL, 32459 |
CHRIST MARY J | Director | 364 Pisces Dr., Santa Rosa beach, FL, 32459 |
CHRIST THOMAS C | Agent | 364 Pisces Dr., Santa Rosa beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 364 Pisces Dr., Santa Rosa beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 364 Pisces Dr., Santa Rosa beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-09 | 364 Pisces Dr., Santa Rosa beach, FL 32459 | - |
REINSTATEMENT | 2015-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-20 | CHRIST, THOMAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State