Search icon

CHRISTYWILD, INC.

Company Details

Entity Name: CHRISTYWILD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000080611
FEI/EIN Number 02-0702310
Mail Address: PO BOX 260502, TAMPA, FL 33685
Address: 4822 BONITA VISTA DR, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD, RICHMOND J Agent 8202 DOWNFIELD LN, TAMPA, FL 33615

President

Name Role Address
MCDONALD, RICHMOND J President 8202 DOWNFIELD LANE, TAMPA, FL 33615

Secretary

Name Role Address
MCDONALD, RICHMOND J Secretary 8202 DOWNFIELD LANE, TAMPA, FL 33615

Vice President

Name Role Address
TORTORELLO, JOHN V Vice President 4822 BONITA VISTA DR, TAMPA, FL 33634

VICE PRESIDENT

Name Role Address
ANGELA, MCDONALD VICE PRESIDENT 912 SABIE PALM DRIVE, ZOLFO SPRINGS, FL 33890

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4822 BONITA VISTA DR, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2010-04-27 4822 BONITA VISTA DR, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2009-03-03 MCDONALD, RICHMOND J No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 8202 DOWNFIELD LN, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State