Entity Name: | CHRISTEPH OF BERMUDA GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTEPH OF BERMUDA GROVE, 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: |
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: | 18 Apr 2003 (22 years ago) |
Document Number: | P03000043803 |
FEI/EIN Number |
542113205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4916 SAN MARINO CIR, LAKE MARY, FL, 32746, US |
Mail Address: | 4916 SAN MARINO CIR, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON SANTIAGO W | President | 4916 SAN MARINO CIR, LAKE MARY, FL, 32746 |
CALDERON SANTIAGO W | Agent | 4916 SAN MARINO CIR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 4916 SAN MARINO CIR, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 4916 SAN MARINO CIR, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 4916 SAN MARINO CIR, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | CALDERON, SANTIAGO W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State