Search icon

CHRISTY'S ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTY'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTY'S ENTERPRISES, 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2008 (17 years ago)
Document Number: P00000117802
FEI/EIN Number 651064434

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

Address: 3023 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 3023 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-OMARI KHALID President 3023 BISCAYNE BLVD, MIAMI, FL, 33137
AL-OMARI KHALID Director 3023 BISCAYNE BLVD, MIAMI, FL, 33137
AL-OMARI KHALID Agent 3023 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 3023 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-03-13 3023 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2008-03-13 AL-OMARI, KHALID -
AMENDMENT 2004-10-15 - -
AMENDMENT 2004-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 3023 BISCAYNE BLVD, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000459577 TERMINATED 1000000104840 26719 3848 2009-01-15 2029-01-28 $ 2,611.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000533157 TERMINATED 1000000104840 26719 3848 2009-01-15 2029-02-04 $ 2,611.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000533199 TERMINATED 1000000104847 26719 4300 2009-01-15 2029-02-04 $ 687.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000608082 TERMINATED 1000000104840 26719 3848 2009-01-15 2029-02-11 $ 2,611.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000608116 TERMINATED 1000000104847 26719 4300 2009-01-15 2029-02-11 $ 687.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000681931 TERMINATED 1000000104847 26719 4300 2009-01-15 2029-02-18 $ 687.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-09-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-14
Amendment 2004-10-15
Amendment 2004-07-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State