Search icon

CHRISTOPHER'S BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER'S BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER'S BAKERY, 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 27 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: P04000062384
FEI/EIN Number 422047012

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

Address: 7740 NE 2ND AVE, MIAMI, FL, 33138
Mail Address: 7740 NE 2ND AVE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP WADLINE President 7740 NE 2ND AVE, MIAMI, FL, 33138
BEAUCHAMP WADLINE Director 7740 NE 2ND AVE, MIAMI, FL, 33138
BEAUCHAMP FRITZ Vice President 7740 NE 2ND AVE, MIAMI, FL, 33138
BEAUCHAMP WADLINE Agent 7740 NE 2ND AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CONVERSION 2009-05-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000051692. CONVERSION NUMBER 700000096977
REGISTERED AGENT NAME CHANGED 2008-12-01 BEAUCHAMP, WADLINE -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-11 - -
CANCEL ADM DISS/REV 2005-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-04 7740 NE 2ND AVE, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-12-01
REINSTATEMENT 2007-02-05
Amendment 2005-10-11
REINSTATEMENT 2005-10-04
Amendment 2004-10-05
Domestic Profit 2004-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State