Search icon

CHRISTENSEN AUTO TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTENSEN AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTENSEN AUTO TRANSPORT, 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: 17 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P13000085670
FEI/EIN Number 46-4093104

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

Address: 10106 Stanton Ct, Orlando, FL, 32836, US
Mail Address: 10106 Stanton Ct, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN ANDRES President 10106 Stanton Ct, Orlando, FL, 32836
Christensen Luz A Vice President 10106 Stanton Ct, Orlando, FL, 32836
Christensen Luz A Secretary 10106 Stanton Ct, Orlando, FL, 32836
MCAVOY DONALD L Agent 4321 Tradewinds Drive, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 10106 Stanton Ct, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-01-23 10106 Stanton Ct, Orlando, FL 32836 -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 4321 Tradewinds Drive, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2015-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 MCAVOY, DONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-09-22
Domestic Profit 2013-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State