Search icon

DAVID GEORGE CHRIST,SR.,P.A. - Florida Company Profile

Company Details

Entity Name: DAVID GEORGE CHRIST,SR.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GEORGE CHRIST,SR.,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: 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: 12 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: P03000029255
FEI/EIN Number 030511279

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

Address: 16129 4TH STREET E, REDINGTON BEACH, FL, 33708
Mail Address: 16129 4TH STREET E, REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRIST DAVID Director 16129 4TH STREET E, REDINGTON BEACH, FL, 33708
CHRIST DAVID Agent 16129 4TH STREET E, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 16129 4TH STREET E, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2025-04-01 16129 4TH STREET E, REDINGTON BEACH, FL 33708 -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-05-04 DAVID GEORGE CHRIST,SR.,P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State