Search icon

CHRIS RUDOLPH POWER FACTOR, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS RUDOLPH POWER FACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS RUDOLPH POWER FACTOR, 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: 07 Oct 2003 (22 years ago)
Document Number: P03000110327
FEI/EIN Number 760743107

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

Address: 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL, 32792
Mail Address: 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH SUZANNE E Treasurer 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL, 32792
Clark David P Director 4030 Seville Ave, Cocoa, FL, 32926
RUDOLPH CHRISTOPHER C Agent 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL, 32792
RUDOLPH CHRISTOPHER C President 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2003-10-21 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2003-10-21 RUDOLPH, CHRISTOPHER C -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 649 BLAIRSHIRE CIRCLE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State