Entity Name: | CHRISTOPHER VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER VENTURES, 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: | 16 May 2000 (25 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | P00000050042 |
FEI/EIN Number |
364432569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3237 Glendale blvd., Los Angeles, CA, 90039, US |
Mail Address: | 3237 Glendale blvd., Los Angeles, CA, 90039, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANIS FARIS | President | 3237 Glendle Ave., Los Angeles, CA, 90039 |
ANIS FARIS | Secretary | 3237 Glendle Ave., Los Angeles, CA, 90039 |
ANIS FARIS | Treasurer | 3237 Glendle Ave., Los Angeles, CA, 90039 |
ANIS FARES | Agent | 1212 SOUTH BAY STREET, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 3237 Glendale blvd., Los Angeles, CA 90039 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 3237 Glendale blvd., Los Angeles, CA 90039 | - |
REINSTATEMENT | 2013-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-17 | ANIS, FARES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1212 SOUTH BAY STREET, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-12-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
REINSTATEMENT | 2013-12-17 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
REINSTATEMENT | 2008-10-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State