Entity Name: | CHRIS-MOE ,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIS-MOE ,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: | 10 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2013 (12 years ago) |
Document Number: | P05000150245 |
FEI/EIN Number |
20-1052535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24636 east coloinal dr, CHRISTMAS, FL, 32709, US |
Mail Address: | PO BOX 169, CHRISTMAS, FL, 32709, US |
ZIP code: | 32709 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSCHPARROTT JESSICA M | President | 25358 Antler St, Christmas, FL, 32709 |
Stewart Deborah | vp | PO BOX 169, CHRISTMAS, FL, 32709 |
PARROTT JESSICA | Agent | 24363 EAST COLONIAL DR, CHRISTMAS, FL, 327099788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-27 | PARROTT, JESSICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 24363 EAST COLONIAL DR, CHRISTMAS, FL 32709-9788 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 24636 east coloinal dr, CHRISTMAS, FL 32709 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 24636 east coloinal dr, CHRISTMAS, FL 32709 | - |
PENDING REINSTATEMENT | 2013-01-18 | - | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
Reg. Agent Change | 2021-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State