Search icon

KRISTIANN, INC. - Florida Company Profile

Company Details

Entity Name: KRISTIANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTIANN, 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: 01 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: P06000138222
FEI/EIN Number 760485881

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

Address: 1890 SOUTH 14TH STREET, AMELIA ISLAND, FL, 32034, US
Mail Address: 726 River Glen Drive, O Fallon, MO, 63368, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTKE WILLIAM D Director PO Box 2350, Yulee, FL, 32041
BERTKE WILLIAM D President PO Box 2350, Yulee, FL, 32041
BERTKE WILLIAM D Secretary PO Box 2350, Yulee, FL, 32041
BERTKE WILLIAM D Treasurer PO Box 2350, Yulee, FL, 32041
BERTKE WILLIAM D Agent PO Box 2350, Yulee, FL, 32041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 1890 SOUTH 14TH STREET, AMELIA ISLAND, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1890 SOUTH 14TH STREET, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 PO Box 2350, Yulee, FL 32041 -
CANCEL ADM DISS/REV 2009-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State