Search icon

CHRISTLAND INC.

Company Details

Entity Name: CHRISTLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000114651
FEI/EIN Number 331186995
Address: 2491 NW 72ND AVE., MIAMI, FL, 33122, US
Mail Address: 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sancillena Idarmis L Agent 751 Sw 64 Pkwy, Pembroke Pines, FL, 33023

President

Name Role Address
Sancillena Idarmis L President 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023

Treasurer

Name Role Address
Sancillena Idarmis L Treasurer 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109123 MAR Y TIERRA GRILL EXPIRED 2013-11-05 2018-12-31 No data 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023
G12000010356 MARIO'S SUBS EXPIRED 2012-01-30 2017-12-31 No data 2491 NW 72 AVE, MIAMI, FL, 33122
G11000086867 JOE'S PLACE EXPIRED 2011-09-01 2016-12-31 No data 2491 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-21 Sancillena, Idarmis L No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 751 Sw 64 Pkwy, Pembroke Pines, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-04-13 2491 NW 72ND AVE., MIAMI, FL 33122 No data
AMENDMENT 2012-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 2491 NW 72ND AVE., MIAMI, FL 33122 No data
AMENDMENT 2010-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200224 TERMINATED 1000000885233 DADE 2021-04-21 2041-04-28 $ 5,052.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000665224 TERMINATED 1000000797741 DADE 2018-09-19 2038-09-26 $ 1,922.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000354276 TERMINATED 1000000746276 DADE 2017-06-12 2037-06-21 $ 1,526.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-05-05
Reg. Agent Resignation 2013-12-19
ANNUAL REPORT 2013-06-02
ANNUAL REPORT 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State