Search icon

CHRISDEERMDINC - Florida Company Profile

Company Details

Entity Name: CHRISDEERMDINC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISDEERMDINC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: P08000094540
FEI/EIN Number 263574291

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

Address: 10508 Laurel Rd, Davie, FL, 33328, US
Mail Address: 10508 Laurel Rd, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deer Thomas CDr. President 10508 Laurel Rd, Davie, FL, 33328
DEER THOMAS CDr. Agent 10508 Laurel Rd, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 10508 Laurel Rd, Davie, FL 33328 -
REINSTATEMENT 2021-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 10508 Laurel Rd, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-10-13 10508 Laurel Rd, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-22 DEER, THOMAS C, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-06-01
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State