Search icon

CHRISTIAN NEVIN DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN NEVIN DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN NEVIN DESIGNS, 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: 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: 03 Dec 1997 (27 years ago)
Document Number: P97000101565
FEI/EIN Number 650796969

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

Address: 1139 Oakpoint Circle, APOPKA, FL, 32712, US
Mail Address: 522 S. Hunt Club Blvd., #554, APOPKA, FL, 32703, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nevin CHRISTIAN Director 522 S. Hunt Club Blvd., APOPKA, FL, 32703
Nevin CHRISTIAN Agent 522 S. Hunt Club Blvd., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1139 Oakpoint Circle, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2014-01-11 Nevin, CHRISTIAN -
CHANGE OF MAILING ADDRESS 2013-03-11 1139 Oakpoint Circle, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 522 S. Hunt Club Blvd., #554, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State