Search icon

CHRISTOPHER'S DINING & BANQUETS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER'S DINING & BANQUETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER'S DINING & BANQUETS, 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000102833
Address: 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
Mail Address: 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENKEN SUSAN J Vice President 1788 SOUTHEASST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
RENKEN SUSAN J Director 1788 SOUTHEASST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
MURATORE MARIANNE Secretary 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
MURATORE JOSEPH Agent 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
MURATORE JOSEPH President 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
MURATORE JOSEPH Director 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-26 MURATORE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2002-11-26 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-05 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -
AMENDMENT 2002-04-05 - -
CHANGE OF MAILING ADDRESS 2002-04-05 1788 SOUTHEAST PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000119102 ACTIVE 1000000026889 02141 2954 2006-05-10 2026-05-31 $ 34,875.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000057967 TERMINATED 1000000026904 02141 2953 2006-05-10 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000298074 ACTIVE 1000000026904 02141 2953 2006-05-10 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06000074216 LAPSED 04-CC-12009 ORANGE COUNTY COURT 2006-01-19 2011-04-11 $15,043.28 ROYALTY FOODS, INC., N/K/A RGM INVESTMENTS, INC., 6831 NARCOOSSEE ROAD, ORLANDO, FL 32822
J05000094174 LAPSED 04-CC-17231 ORANGE COUNTY COURT 2005-05-23 2010-06-30 $14,243.68 HENRY LEE COMPANY, 3301 NW 125TH STREET, MIAMI, FL 33167
J03000000366 LAPSED 01023520019 01631 01684 2002-12-26 2023-01-02 $ 5,853.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-11-26
Amendment 2002-04-05
Domestic Profit 2001-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State