Entity Name: | CHRIS J. CARR PH.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIS J. CARR PH.D., 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: | 08 Aug 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Aug 2014 (11 years ago) |
Document Number: | P14000068792 |
FEI/EIN Number |
47-1425596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 SW 34TH ST,, GAINESVILLE, FL, 32608, US |
Mail Address: | 2112 SW 34TH ST,, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR CHRISTOPHER | President | 2112 SW 34TH ST,, GAINESVILLE, FL, 32608 |
BROCKDORF SOREN G | Agent | 3600 NW 43RD ST, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 3600 NW 43RD ST, E4, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 2112 SW 34TH ST,, Suite 264, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 2112 SW 34TH ST,, Suite 264, GAINESVILLE, FL 32608 | - |
CONVERSION | 2014-08-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000000094. CONVERSION NUMBER 300000143153 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State