Search icon

CHRISTOPHER COVE TWO, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER COVE TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER COVE TWO, 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 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000021671
FEI/EIN Number 593367646

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

Address: 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003, US
Mail Address: 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JAMES R Director 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
WOOD JAMES R President 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
WOOD SUSAN D Vice President 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
WOOD SUSAN D Secretary 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
EDWARDS, JR. MABRY - Treasurer 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
WOOD JAMES R Agent 4729 US HIGHWAY 17, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2003-04-30 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 4729 US HIGHWAY 17, SUITE 204, ORANGE PARK, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1996-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State