Search icon

CHRISTOPHER M. SIERRA, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER M. SIERRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER M. SIERRA, 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: 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: 08 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2007 (18 years ago)
Document Number: P96000003002
FEI/EIN Number 593353103

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

Address: 7850 Ulmerton Rd., Largo, FL, 33771, US
Mail Address: 7850 Ulmerton Rd., Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA CHRISTOPHER M President 7850 Ulmerton Rd., Largo, FL, 33771
SIERRA CHRISTOPHER M Secretary 7850 Ulmerton Rd., Largo, FL, 33771
SIERRA CHRISTOPHER M Director 7850 Ulmerton Rd., Largo, FL, 33771
SIERRA CHRISTOPHER M Agent 7850 Ulmerton Rd., Largo, FL, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 7850 Ulmerton Rd., SUITE 3A, Largo, FL, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 7850 Ulmerton Rd., SUITE 3A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2022-02-09 7850 Ulmerton Rd., SUITE 3A, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-02-10 SIERRA, CHRISTOPHER M. ESQ -
REINSTATEMENT 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State