Search icon

CHRISTOPHER'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER'S AUTO SALES, 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: 14 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000090742
FEI/EIN Number 593603835

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

Address: 50 HWY. 17 SOUTH, EAGLE LAKE, FL, 33839
Mail Address: PO BOX 1541, EAGLE LAKE, FL, 33839
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCHS LAWRENCE M Agent 590 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411
CHRISTOPHER STANLEY E President 409 Ariana Ave., Auburndale, FL, 33823
CHRISTOPHER STANLEY E Director 409 Ariana Ave., Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 50 HWY. 17 SOUTH, EAGLE LAKE, FL 33839 -
CHANGE OF MAILING ADDRESS 2000-03-20 50 HWY. 17 SOUTH, EAGLE LAKE, FL 33839 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14
Off/Dir Resignation 2014-07-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State