Search icon

CHRISTOPHER CHARLES COMFORT FOODS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER CHARLES COMFORT FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER CHARLES COMFORT FOODS, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000060068
FEI/EIN Number 452635281

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

Address: 85 MERRITT AVE., MERRITT ISLAND, FL, 32953
Mail Address: 85 MERRITT AVE., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD CHRISTOPHER President 1924 PALMER DR., MELBOURNE, FL, 32935
FORD PATRICIA Vice President 3936 ST. ARMENS CIR, MELBOURNE, FL, 32934
LOMBARD SHERRI Agent 8085 SPYGLASS HILL RD., VIERA, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111892 DAUGHTER'S BLUE COLLAR CAFE & CATERING EXPIRED 2013-11-14 2018-12-31 - 85 E. MERRITT AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-10
Domestic Profit 2011-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State