Search icon

LAW OFFICES OF CHRISTOPHER C. MEYER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHRISTOPHER C. MEYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CHRISTOPHER C. MEYER, P.A. 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 (24 years ago)
Date of dissolution: 03 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: P01000103330
FEI/EIN Number 800016104

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

Address: 885 BOWSTRING ROAD, MONUMENT, CO, 80132
Mail Address: 885 BOWSTRING ROAD, MONUMENT, CO, 80132
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER CHRISTOPHER C President 356 BLACKBEARD RD., LITTLE TORCH KEY, FL, 33042
MARGALLI JIULIO Agent 621 EASTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 885 BOWSTRING ROAD, MONUMENT, CO 80132 -
CHANGE OF MAILING ADDRESS 2004-03-24 885 BOWSTRING ROAD, MONUMENT, CO 80132 -
REGISTERED AGENT NAME CHANGED 2004-03-24 MARGALLI, JIULIO -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 621 EASTON STREET, KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2005-01-03
Reg. Agent Change 2004-03-24
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State