Search icon

CHRIS A. CHRISTOFOROU, P.A. - Florida Company Profile

Company Details

Entity Name: CHRIS A. CHRISTOFOROU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS A. CHRISTOFOROU, P.A. 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000119147
FEI/EIN Number 061755616

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

Address: 11225 sw 60 th ct, Miami, FL, 33156, US
Mail Address: PO Box 565998, miami, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOFOROU CHRIS A President 7944 SW 194 ST, CUTLER BAY, FL, 33157
CHRISTOFOROU CHRIS A Secretary 7944 SW 194 ST, CUTLER BAY, FL, 33157
CHRISTOFOROU CHRIS A Treasurer 7944 SW 194 ST, CUTLER BAY, FL, 33157
CHRISTOFOROU CHRIS A Director 7944 SW 194 ST, CUTLER BAY, FL, 33157
CHRISTOFOROU CHRIS A Agent 11225 sw 60 ct, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066335 GREENTREE INVESTMENTS GROUP EXPIRED 2010-07-19 2015-12-31 - 7944 SW 194TH ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 11225 sw 60 th ct, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-03-10 11225 sw 60 th ct, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 11225 sw 60 ct, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-01-28 CHRISTOFOROU, CHRIS A -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State