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 |
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 |
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 | - | - |
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