Entity Name: | CHRISTINE FURMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINE FURMAN, 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: | 14 Apr 2004 (21 years ago) |
Document Number: | P04000062631 |
FEI/EIN Number |
710965370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 Betty Rd, Pensacola, FL, 32507, US |
Mail Address: | 714 N Reus St, Pensacola, FL, 32501, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURMAN CHRISTINE | President | 714 N Reus St, Pensacola, FL, 32501 |
FURMAN CHRISTINE | Director | 714 N Reus St, Pensacola, FL, 32501 |
HALE AND DOERR, LLC | Agent | - |
FURMAN CHRISTINE | Secretary | 714 N Reus St, Pensacola, FL, 32501 |
FURMAN CHRISTINE | Treasurer | 714 N Reus St, Pensacola, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 913 GULF BREEZE PARKWAY, Ste 13, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Hale and Doerr LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 219 Betty Rd, Pensacola, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2015-03-21 | 219 Betty Rd, Pensacola, FL 32507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State