Search icon

PATRICIA ELIZABETH CHRISTLE P.A. - Florida Company Profile

Company Details

Entity Name: PATRICIA ELIZABETH CHRISTLE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICIA ELIZABETH CHRISTLE P.A. 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: 22 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P21000000697
FEI/EIN Number 86-1348617

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

Address: 212 Sonoma Isles Circle, Jupiter, FL, 33478, US
Mail Address: 212 Sonoma Isles Circle, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTLE ELIZABETH President 212 Sonoma Isles Circle, Jupiter, FL, 33478
CHRISTLE ELIZABETH Agent 212 Sonoma Isles Circle, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 212 Sonoma Isles Circle, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2022-03-10 212 Sonoma Isles Circle, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 212 Sonoma Isles Circle, Jupiter, FL 33478 -
AMENDMENT 2021-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 CHRISTLE, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
Amendment 2021-02-15
Domestic Profit 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State