Search icon

DAN CHRISTOPHERSON, P.A. - Florida Company Profile

Company Details

Entity Name: DAN CHRISTOPHERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN CHRISTOPHERSON, 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: 16 Sep 2003 (21 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P03000101668
FEI/EIN Number 200228805

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

Address: 125 TREVISO COURT, NORTH VENICE, FL, 34275, US
Mail Address: 125 TREVISO COURT, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHERSON DAN CP.A. President 125 TREVISO COURT, NORTH VENICE, FL, 34275
BETTERTON GREG A Agent 125 TREVISO COURT, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2023-02-21 BETTERTON, GREG A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 125 TREVISO COURT, NORTH VENICE, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 125 TREVISO COURT, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2004-07-01 125 TREVISO COURT, NORTH VENICE, FL 34275 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State