Entity Name: | CHRISTOPHER'S TOO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER'S TOO 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: | 01 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P93000077233 |
FEI/EIN Number |
650452010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5850 W. ATLANTIC AVE., #108, DELRAY BEACH, FL, 33484, UN |
Mail Address: | 17891 121 TERR N, 17891 121 TERR. NO., JUPITER, FL, 33478, UN |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPE SAMUEL E | President | 17891 121 TERR N, JUPITER, FL, 33478 |
COPE SAMUEL E | Agent | 17891 121 TERR N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | COPE, SAMUEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 5850 W. ATLANTIC AVE., #108, DELRAY BEACH, FL 33484 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 5850 W. ATLANTIC AVE., #108, DELRAY BEACH, FL 33484 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 17891 121 TERR N, JUPITER, FL 33478 | - |
REINSTATEMENT | 2000-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-05-14 | - | - |
NAME CHANGE AMENDMENT | 1998-05-14 | CHRISTOPHER'S TOO INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8099177702 | 2020-05-01 | 0455 | PPP | 5850 ATLANTIC AVE STE 108, DELRAY BEACH, FL, 33484-8427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State