Search icon

CHRISTOPHER WADSWORTH, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER WADSWORTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER WADSWORTH, 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: 06 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000086375
FEI/EIN Number 200205285

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

Address: 2942 SW 4th Ave, MIAMI, FL, 33129, US
Mail Address: 14 NE 1st Avenue, 10th Floor, MIAMI, FL, 33132, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADSWORTH CHRISTOPHER W President 2942 SW 4th Ave, MIAMI, FL, 33129
WADSWORTH CHRISTOPHER W Agent 14 N.E. 1st Avenue, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2942 SW 4th Ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2015-01-09 2942 SW 4th Ave, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 14 N.E. 1st Avenue, 10th Floor, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-03-14 WADSWORTH, CHRISTOPHER W -
AMENDMENT 2006-01-03 - -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State