Entity Name: | CHRISTINE D. ASTHANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINE D. ASTHANA, 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: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000066007 |
FEI/EIN Number |
270675660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1371 WINDWARD LANE, NICEVILLE, FL, 32578, US |
Mail Address: | 1371 WINDWARD LANE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASTHANA CHRISTINE D | President | 1371 Windward Lane, NICEVILLE, FL, 32578 |
GILMORE ROBERT A | Agent | 4608 Opa Locka LN, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 4608 Opa Locka LN, 2nd Floor, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 1371 WINDWARD LANE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 1371 WINDWARD LANE, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ADDRESS CHANGE | 2010-04-27 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State