Search icon

CHRISTOPHER W. WICKERSHAM SR., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER W. WICKERSHAM SR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER W. WICKERSHAM SR., 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: 10 May 1988 (37 years ago)
Document Number: M80154
FEI/EIN Number 592882773

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

Address: 501 N GRANDVIEW AVE, SUITE 115, DAYTONA BEACH, FL, 32118
Mail Address: P.O. DRAWER 2250, DAYTONA BEACH, FL, 32115
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKERSHAM, CHRISTOPHER President 1424 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118
WICKERSHAM, CHRISTOPHER Secretary 1424 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118
WICKERSHAM, CHRISTOPHER Director 1424 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118
WICKERSHAM, CHRISTOPHER W., SR. Agent 501 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118
BOWERS LLOYD Vice President 1424 N HALIFAX AVE, DAYTONA BEACH, FL, 32218
BOWERS LLOYD Director 1424 N HALIFAX AVE, DAYTONA BEACH, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013418 WICKERSHAM & BOWERS ACTIVE 2017-02-06 2027-12-31 - 501 N. GRANDVIEW AVENUE, SUITE 115, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 501 N. GRANDVIEW AVENUE, SUITE 115, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2004-01-05 501 N GRANDVIEW AVE, SUITE 115, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 501 N GRANDVIEW AVE, SUITE 115, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State