Entity Name: | CHRISTINE'S DELIVERY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINE'S DELIVERY SERVICE, 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: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 15 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2022 (3 years ago) |
Document Number: | P08000033136 |
FEI/EIN Number |
421760621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8408 Bernwood Cove Loop, Fort Myers, FL, 33966, US |
Mail Address: | P.O. Box 152228, Cape Coral, FL, 33915, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURZO STEVEN J | President | 8408 Bernwood Cove Loop, Fort Myers, FL, 33966 |
BURZO STEVEN J | Agent | 8408 Bernwood Cove Loop, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-23 | 8408 Bernwood Cove Loop, apt 1708, Fort Myers, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2020-02-23 | 8408 Bernwood Cove Loop, apt 1708, Fort Myers, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 8408 Bernwood Cove Loop, apt 1708, Fort Myers, FL 33966 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-03-18 | - | - |
VOLUNTARY DISSOLUTION | 2019-02-09 | - | - |
CANCEL ADM DISS/REV | 2010-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-20 | BURZO, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-15 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-23 |
Revocation of Dissolution | 2019-03-18 |
VOLUNTARY DISSOLUTION | 2019-02-09 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State