Search icon

CHRISTIAN HOUSE PUBLISHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Price Suzanne C President 6163 Thresher Drive, Naples, FL, 34112
PRICE S. C Agent 12936 Violino Ln. #302, NAPLES, FL, 34105

Events

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 - -

Documents

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