Search icon

CHRISTINE BAZEMORE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTINE BAZEMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE BAZEMORE, 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000021278
FEI/EIN Number 650395045

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

Address: 23523 51 AVE. E, MYAKKA CITY, FL, 34251, US
Mail Address: 6055 CR 675, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZEMORE CHRISTINE President 23523 61 AVE. E, MYAKKA CITY, FL, 34251
BUXTON CREACIA Vice President 6745 GREEN POND ROAD, GRAY COURT, SC, 29645
WALKER ADRON H Agent 3119 MANATEE AVE. W., BRADETON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 23523 51 AVE. E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 1999-03-11 23523 51 AVE. E, MYAKKA CITY, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 3119 MANATEE AVE. W., BRADETON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-07-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State