Search icon

LONNIE & CHRISTINA, INC.

Company Details

Entity Name: LONNIE & CHRISTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2012 (12 years ago)
Document Number: P12000076869
FEI/EIN Number 46-0983176
Address: 1155 S Volusia Ave Ste 104, orange city, FL, 32763, US
Mail Address: 1750 Twin Oak st, deltona, FL, 32725, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Proctor Christina G Agent 1750 Twin Oak st, deltona, FL, 32725

President

Name Role Address
PROCTOR CHRISTINA G President 1750 TWIN OAK STREET, DELTONA, FL, 32725

Secretary

Name Role Address
PROCTOR LEON J Secretary 1750 TWIN OAK STREET, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000215 FRESH LOCAL SEAFOOD ACTIVE 2024-01-03 2029-12-31 No data 1750 TWIN OAK STREET, DELTONA, FL, 32725
G19000063588 NORTHSIDE BROW COMPANY EXPIRED 2019-06-01 2024-12-31 No data 155 S. CHARLES R. BEALL BLVD UNIT B, DEBARY, FL, 32713
G12000090435 LONNIE'S ACTIVE 2012-09-14 2027-12-31 No data 124 N 4TH ST STE 1700, SUITE 1700, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Proctor, Christina Griffith No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1155 S Volusia Ave Ste 104, orange city, FL 32763 No data
CHANGE OF MAILING ADDRESS 2023-03-15 1155 S Volusia Ave Ste 104, orange city, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1750 Twin Oak st, deltona, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State