Search icon

LOUIS C. CHRISTOPHER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOUIS C. CHRISTOPHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (3 years ago)
Document Number: P04000153576
FEI/EIN Number 201947008
Address: 6565 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 6565 PARK BLVD., PINELLAS PARK, FL, 33781
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER LOUIS C President 6565 PARK BLVD., PINELLAS PARK, FL, 33781
CHRISTOPHER LOUIS C Vice President 6565 PARK BLVD., PINELLAS PARK, FL, 33781
CHRISTOPHER LOUIS C Secretary 6565 PARK BLVD., PINELLAS PARK, FL, 33781
CHRISTOPHER LOUIS C Treasurer 6565 PARK BLVD., PINELLAS PARK, FL, 33781
CHRISTOPHER LOUIS Agent 6565 PARK BLVD., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-08 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 CHRISTOPHER, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6565 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-04-29 6565 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6565 PARK BLVD., PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001054082 TERMINATED 1000000437305 PINELLAS 2012-12-13 2022-12-19 $ 923.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000871528 TERMINATED 1000000340923 PINELLAS 2012-11-20 2022-11-28 $ 785.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State