Search icon

CHRIS-MOE ,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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