Search icon

CHRISTINE TROUBLEFIELD ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CHRISTINE TROUBLEFIELD ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE TROUBLEFIELD ENTERPRISES 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: 05 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P12000051183
FEI/EIN Number 45-5428337

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

Address: 256 NORTH C STREET, PENSACOLA, FL, 32502
Mail Address: 256 NORTH C STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS MARY F President 4088 FARAGUT WAY, DECATUR, GA, 30034
TROUBLEFIELD SHEDRIC Vice President 256 NORTH C STREET, PENSACOLA, FL, 32502
TROUBLEFIELD SHEDRIC Agent 256 NORTH C STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022458 CHRISTINE TROUBLEFIELD ESTATE ACTIVE 2020-02-19 2025-12-31 - 256 NORTH C STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-30 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 TROUBLEFIELD, SHEDRIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State