Entity Name: | CHRISTOPHER ROBERT PROJECT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Jul 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000007280 |
FEI/EIN Number |
46-0697077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 COOLWOOD PLACE, BRANDON, FL, 33511, US |
Mail Address: | 901 COOLWOOD PLACE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Verniero Patricia L | Chairman | 140 Island Way, Clearwater, FL, 33767 |
Verniero Raymond E | Chief Financial Officer | 140 Island Way, Clearwater, FL, 33767 |
Pressley Billy | Director | 500 BILL FRANCE BLVD., #9683, DAYTONA BEACH, FL, 32120 |
Jeffries David | Director | 901 COOLWOOD PLACE, BRANDON, FL, 33511 |
VERNIERO PATRICIA L | Agent | 7776 Top Hat Ave, Las Vegas, FL, 89113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000101988 | JUNGLE WATER | EXPIRED | 2017-09-08 | 2022-12-31 | - | PO BOX #9683, DAYTONA BEACH, FL, 32120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 901 COOLWOOD PLACE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 901 COOLWOOD PLACE, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-17 | 7776 Top Hat Ave, Las Vegas, FL 89113 | - |
AMENDMENT | 2014-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-06-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
Amendment | 2014-09-18 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-11 |
Domestic Non-Profit | 2012-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State