Search icon

CHRISTLAND INC. - Florida Company Profile

Company Details

Entity Name: CHRISTLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTLAND 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 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000114651
FEI/EIN Number 331186995

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

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

Key Officers & Management

Name Role Address
Sancillena Idarmis L President 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023
Sancillena Idarmis L Treasurer 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023
Sancillena Idarmis L Agent 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 - 751 SW 64 PKWY, PEMBROKE PINES, FL, 33023
G12000010356 MARIO'S SUBS EXPIRED 2012-01-30 2017-12-31 - 2491 NW 72 AVE, MIAMI, FL, 33122
G11000086867 JOE'S PLACE EXPIRED 2011-09-01 2016-12-31 - 2491 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 Sancillena, Idarmis L -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 751 Sw 64 Pkwy, Pembroke Pines, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-04-13 2491 NW 72ND AVE., MIAMI, FL 33122 -
AMENDMENT 2012-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 2491 NW 72ND AVE., MIAMI, FL 33122 -
AMENDMENT 2010-08-02 - -

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 May 2025

Sources: Florida Department of State