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 |
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 |
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 | - |
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