Entity Name: | CHRISTOPHER STREET BAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER STREET BAR, 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: |
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: | 29 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000148026 |
FEI/EIN Number |
208089820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13344 66TH STREET N., LARGO, FL, 33773, US |
Mail Address: | 1506 EL PARDO DRIVE, TRINITY, FL, 34655, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD CHARLES H | President | 1506 EL PARDO DRIVE, TRINITY, FL, 34655 |
BOYD CHARLES H | Agent | 1506 EL PARDO DRIVE, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 1506 EL PARDO DRIVE, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 13344 66TH STREET N., LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-17 | BOYD, CHARLES H | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 13344 66TH STREET N., LARGO, FL 33773 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000962754 | TERMINATED | 1000000504723 | PINELLAS | 2013-05-09 | 2023-05-22 | $ 898.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000726781 | TERMINATED | 1000000238888 | PINELLAS | 2011-10-27 | 2031-11-02 | $ 2,683.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10001149191 | TERMINATED | 1000000198526 | PINELLAS | 2010-12-22 | 2030-12-29 | $ 4,698.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-05 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-02-13 |
Domestic Profit | 2006-11-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State