Search icon

CHRISTIANO & CO. INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIANO & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIANO & CO. 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: 20 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P00000030695
FEI/EIN Number 650999357

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

Address: 17830 BRIAN WAY, JUPITER, FL, 33478
Mail Address: 17830 BRIAN WAY, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANO ANDREW J President 17830 BRIAN WAY, JUPITER, FL, 33478
CHRISTIANO ANDREW J Agent 17830 BRIAN WAY, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900323 CHRISTIANO BENEFITS SERVICES EXPIRED 2008-04-09 2013-12-31 - 17830 BRIAN WAY, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 17830 BRIAN WAY, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2018-11-13 CHRISTIANO, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-06-10 - -
REINSTATEMENT 2013-06-07 - -
PENDING REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State