Entity Name: | CHRISTIAN FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIAN FLOORING 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: | 20 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | P12000055519 |
FEI/EIN Number |
90-0863167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 60TH AVE DR WEST, BRADENTON, FL, 34207, US |
Mail Address: | 605 60TH AVE DR WEST, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-AGUILAR ELMER N | President | 605 60TH AVE DR WEST, BRADENTON, FL, 34207 |
PEREZ-AGUILAR ELMER N | Agent | 605 60TH AVE DR WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 605 60TH AVE DR WEST, BRADENTON, FL 34207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 605 60TH AVE DR WEST, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 605 60TH AVE DR WEST, BRADENTON, FL 34207 | - |
REINSTATEMENT | 2022-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | PEREZ-AGUILAR, ELMER N | - |
REINSTATEMENT | 2016-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-03-14 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State