Search icon

CHRIS SAMPLE, INC. - Florida Company Profile

Company Details

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

CHRIS SAMPLE, 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000154617
FEI/EIN Number 870790620

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

Address: 2232 LINCOLN AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2232 LINCOLN AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPLE CHRISTOPHER Chief Executive Officer 2232 Lincoln Ave., Coconut Grove, FL, 33133
SAMPLE CHRISTOPHER Agent 2232 Lincoln Ave., Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 2232 Lincoln Ave., Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-05 2232 LINCOLN AVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-06-05 2232 LINCOLN AVE, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2009-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State