Search icon

CHRISTOPHER TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER TRUCKING 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: 30 Oct 1992 (32 years ago)
Document Number: P92000001093
FEI/EIN Number 593154789

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

Address: 3133 AVALON ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 3133 AVALON ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER HAROLD Director 3121 AVALON ROAD, WINTER GARDEN, FL, 34787
CHRISTOPHER ETHEL Director 3121 AVALON ROAD, WINTER GARDEN, FL, 34787
CHRISTOPHER LYNETTE Agent 3133 AVALON ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-18 CHRISTOPHER, LYNETTE -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 3133 AVALON ROAD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2000-03-06 3133 AVALON ROAD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 3133 AVALON ROAD, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-07-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State