Search icon

CHR.ST.AL CONSTRUCTION, INC

Company Details

Entity Name: CHR.ST.AL CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Document Number: P08000026104
FEI/EIN Number 26-2169946
Address: 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275
Mail Address: 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SANDRA K PRIDEMORE, CPA, PA Agent

President

Name Role Address
ALEXAKIS, CHRIS S President 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275

Secretary

Name Role Address
ALEXAKIS, CHRIS S Secretary 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275

Treasurer

Name Role Address
ALEXAKIS, CHRIS S Treasurer 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275

Vice President

Name Role Address
Alexakis, Ioannis Vice President 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012370 CSA CONSTRUCTION EXPIRED 2019-01-23 2024-12-31 No data 121 TRIPLE DIAMOND BLVD, UNIT 9, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-12 SANDRA K PRIDEMORE CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 209 NASSAU ST S, STE 104, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 No data
CHANGE OF MAILING ADDRESS 2010-04-30 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2022-12-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-09-22

Date of last update: 26 Jan 2025

Sources: Florida Department of State