Search icon

CHRIST CENTERED PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CENTERED PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIST CENTERED PUBLICATIONS, 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: 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: 04 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: P10000000497
FEI/EIN Number 592692313

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

Address: 1402 Legendary Drive, Destin, FL, 32541, US
Mail Address: 1092 Forest Lake Terrace, Niceville, FL, 32578, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grete Robert C President 1092 Forest Lake Terrace, Niceville, FL, 32578
Grete Robert LDr. Vice President 277 Wava Ave, Niceville, FL, 32578
GRETE ROBERT LDr. Secretary 277 WAVA AVE, NICEVILLE, FL, 32578
Grete Robert C Treasurer 1092 Forest Lake Terrace, Niceville, FL, 32578
GRETE ROBERT C Agent 1092 Forest Lake Terrace, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-21 1402 Legendary Drive, A100, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-21 1092 Forest Lake Terrace, Niceville, FL 32578 -
REINSTATEMENT 2019-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-20 GRETE, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-21 1402 Legendary Drive, A100, Destin, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State