Search icon

CHRISTINE'S CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTINE'S CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE'S CUISINE, 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 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000082209
FEI/EIN Number 593211813

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

Address: 4 WEST LEE ST., PENSACOLA, FL, 32501, US
Mail Address: 4 WEST LEE ST., PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGARD CHRISTINE O. President 4 WEST LEE ST., PENSACOLA, FL
HAGGARD CHRISTINE O. Agent 7893 BAY MEADOWS DR., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-18 4 WEST LEE ST., PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1995-04-11 4 WEST LEE ST., PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 1994-04-22 HAGGARD, CHRISTINE O. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 7893 BAY MEADOWS DR., PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State