Search icon

CHRISTINE'S DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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