Search icon

CHILDRESS COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: CHILDRESS COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDRESS COMPANIES, 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000083290
FEI/EIN Number 593531809

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

Address: 4422 N. CHURCH AVE., SUITE A, TAMPA, FL, 33614
Mail Address: 4422 N. CHURCH AVE., SUITE A, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS LYNN Director 4422 N. CHURCH AVE., SUITE A, TAMPA, FL, 33614
CHILDRESS LYNN Agent 4422 N. CHURCH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 4422 N. CHURCH AVE., SUITE A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2008-05-13 4422 N. CHURCH AVE., SUITE A, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 4422 N. CHURCH AVE., SUITE A, TAMPA, FL 33614 -
AMENDMENT 2007-06-12 - -
REGISTERED AGENT NAME CHANGED 2007-06-11 CHILDRESS, LYNN -

Documents

Name Date
ANNUAL REPORT 2008-05-13
Amendment 2007-06-12
Off/Dir Resignation 2007-06-11
Reg. Agent Resignation 2007-06-11
Reg. Agent Change 2007-06-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State