Entity Name: | CHRISTOPHER S. NELSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000093646 |
FEI/EIN Number | 46-1368942 |
Address: | 611 EATON STREET, KEY WEST, FL, 33040 |
Mail Address: | 611 EATON STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON CHRISTOPHER S | Agent | 611 EATON STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
NELSON CHRISTOPHER S | President | 611 EATON STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
NELSON CHRISTOPHER S | Director | 611 EATON STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | NELSON, CHRISTOPHER S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-07-31 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State