Search icon

CHRISTINE A. GRISSOM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTINE A. GRISSOM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE A. GRISSOM, M.D., 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000045370
FEI/EIN Number 593188569

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

Address: 5200 STATE RD 46, MIMS, FL, 32754, US
Mail Address: 5200 STATE RD 46, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISSOM CHRISTINE A President 5200 STATE RD 46, MIMS, FL
GRISSOM CHRISTINE A Agent 5200 STATE RD 46, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 GRISSOM, CHRISTINE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-02 5200 STATE RD 46, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 1998-07-02 5200 STATE RD 46, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 5200 STATE RD 46, MIMS, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State