Search icon

CHRISTINAS FASHION HANDBAGS AND ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: CHRISTINAS FASHION HANDBAGS AND ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINAS FASHION HANDBAGS AND ACCESSORIES 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000028611
FEI/EIN Number 272251412

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

Address: 35 PINNACLE DR., PORT JEFFERSON, NY, 11777, US
Mail Address: 35 PINNACLE DR., PORT JEFFERSON, NY, 11777, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAVAS CHRISTINA President 35 PINNACLE DR., PORT JEFFERSON, NY, 11777
REISKIND STEVEN Agent 5011 S. STATE RD. 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 35 PINNACLE DR., PORT JEFFERSON, NY 11777 -
CHANGE OF MAILING ADDRESS 2020-01-16 35 PINNACLE DR., PORT JEFFERSON, NY 11777 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 5011 S. STATE RD. 7, 107, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-02-08 REISKIND, STEVEN -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State