Entity Name: | CHRISBRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISBRAY, 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: | 30 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P98000030281 |
FEI/EIN Number |
651114342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 Vista del mar dr, DELRAY BEACH, FL, 33483, US |
Mail Address: | 1222 Vista del mar dr, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOVE LEIGH | Director | 1222 Vista del mar dr, Delray Beach, FL, 33483 |
Gove Leigh | Agent | 1222 Vista del mar dr, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1222 Vista del mar dr, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 1222 Vista del mar dr, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 1222 Vista del mar dr, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Gove, Leigh | - |
REINSTATEMENT | 2018-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2001-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-05-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State