Search icon

LASHED BY CHRISTINA INC - Florida Company Profile

Company Details

Entity Name: LASHED BY CHRISTINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASHED BY CHRISTINA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000030623
FEI/EIN Number 84-1920818

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

Address: 4400 GREY HERON LN, ORANGE PARK, FL, 32065
Mail Address: 4400 GREY HERON LN, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASHTARE CHRISTINA President 4400 GREY HERON LN, ORANGE PARK, FL, 32065
Steinfeld David Agent 4720 SALISBURY RD, SUITE 229, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114297 BRATTY LASHES EXPIRED 2019-10-22 2024-12-31 - 999 BLANDING BLVD, UNIT 6, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Steinfeld, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-05
Domestic Profit 2019-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State