Search icon

CHRISTOPHER P. MARTZ, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER P. MARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER P. MARTZ, P.A. 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: 07 Sep 1999 (26 years ago)
Document Number: P99000081013
FEI/EIN Number 59-3598379

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

Address: Florida's Vision Quest, 167 N Industrial Dr, Orange City, FL, 32763, US
Mail Address: 4236 Fox Hollow Circle, Casselberry, FL, 32707, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martz Christopher POD Officer 4236 Fox Hollow Cir, Casselberry, FL, 32707
Martz Christopher POD Director 4236 Fox Hollow Cir, Casselberry, FL, 32707
MARTZ CHRISTOPHER P Agent 4236 Fox Hollow Circle, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 Florida's Vision Quest, 167 N Industrial Dr, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-01-16 Florida's Vision Quest, 167 N Industrial Dr, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2024-01-16 MARTZ, CHRISTOPHER P -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 4236 Fox Hollow Circle, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State