Entity Name: | CHRISTIAN HOUSE PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIAN HOUSE PUBLISHING, 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: | 06 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P12000002131 |
FEI/EIN Number |
270197704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 Thresher Drive, NAPLES, FL, 34112, US |
Mail Address: | 6163 Thresher Drive, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Suzanne C | President | 6163 Thresher Drive, Naples, FL, 34112 |
PRICE S. C | Agent | 12936 Violino Ln. #302, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 6131 Thresher Drive, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 6131 Thresher Drive, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 12936 Violino Ln. #302, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | PRICE, S. CATHY | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State