Search icon

CHRISTINE STREETER INC - Florida Company Profile

Company Details

Entity Name: CHRISTINE STREETER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE STREETER 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: 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 31 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2013 (12 years ago)
Document Number: P03000110628
FEI/EIN Number 200304266

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

Address: 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREETER CHRISTINE Treasurer 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654
LOWRY ROBERT M Director 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654
LOWRY JAMES D Director 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654
STREETER CHRISTINE Agent 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654
STREETER CHRISTINE President 9119 CODEL LOOP, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-31 - -
CANCEL ADM DISS/REV 2010-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 9119 CODEL LOOP, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2010-04-20 9119 CODEL LOOP, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 9119 CODEL LOOP, NEW PORT RICHEY, FL 34654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609336 TERMINATED 1000000168393 PASCO 2010-04-16 2030-05-26 $ 1,119.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-21
Amendment 2005-05-04
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State