Search icon

CHRIS-DE-PAUL, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS-DE-PAUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS-DE-PAUL, 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: 08 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000036845
FEI/EIN Number 650580341

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

Address: 1766 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
Mail Address: 1766 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALPIEDI ANGELA E President 1541 SW NEPONSET RD., PORT ST. LUCIE, FL, 34953
O'NEIL-SZCZEBAK DONNA P Agent 301 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
BRAZELL, DEANA M. Treasurer 3881 SW RAMSPECK ST., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 1766 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1996-06-19 1766 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-08
OFF/DIR RESIGNATION 1997-05-09
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-06-19
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State