Search icon

CHRISTINE M. VEITENGRUBER, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTINE M. VEITENGRUBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE M. VEITENGRUBER, P.A. 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000027856
FEI/EIN Number 272321608

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

Address: 2057 CARNAC STREET, PORT CHARLOTTE, FL, 33952, US
Mail Address: 2057 CARNAC STREET, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEITENGRUBER CHRISTINE M Director 2057 CARNAC STREET, PORT CHARLOTTE, FL, 33952
VEITENGRUBER CHRISTINE M President 2057 CARNAC STREET, PORT CHARLOTTE, FL, 33952
VEITENGRUBER CHRISTINE M Agent 2057 CARNAC STREET, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2011-04-29 CHRISTINE M. VEITENGRUBER, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-03-22
Amendment and Name Change 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State