Search icon

CHRISTOPHER BEAN COFFEE CO. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BEAN COFFEE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER BEAN COFFEE CO. 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: 14 Oct 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000085120
FEI/EIN Number 593410513

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

Address: 440 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 440 FENTRESS BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER W Director 909 PONDEROSA DR., SOUTH DAYTONA, FL, 32119
BROWN CHRISTOPHER W Agent 440 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 440 FENTRESS BLVD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-01-29 440 FENTRESS BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 440 FENTRESS BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1997-04-04 BROWN, CHRISTOPHER W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000285935 LAPSED 2011-32962-CI-CI, DIVISION 32 7TH JUDICIAL, VOLUSIA COUNTY 2012-04-17 2017-04-20 $636,368.31 HAYNES & SMITH, LLC, 405 FENTRESS BLVD., DAYTONA BEACH, FL 32114
J11000789029 LAPSED 2011-33695-COCI VOLUSIA COUNTY COURT 2011-11-17 2016-12-05 $2,337.01 PNL PRODUCE, LLC., WATSON'S PRODUCE, P.O. BOX 1631, DAYTONA BEACH, FLA 32115
J11000216478 TERMINATED 2011-00801-CA-01(21) 11TH JUD CIRC MIAMI-DADE 2011-04-12 2016-04-12 $47,079.11 THE LEASING EXPERTS, INC., 9710 E. INDIGO STREET, 203, MIAMI, FLORIDA 33157
J11000053798 LAPSED 2010-CC-10008-O ORANGE COUNTY 2011-01-24 2016-01-28 $16,361.71 DUSOBOX CORPORATION, 1330 CENTRAL FLORIDA PARKWAY, ORLANDO, FL. 32837-9404
J07900000127 TERMINATED 2005-30604-CICI CIR CIV DIV VOLUSIA CTY FL 2006-11-27 2012-01-05 $69944.03 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-11
Amendment 2006-08-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State