Search icon

CHRISTO, INC.

Company Details

Entity Name: CHRISTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: S48519
FEI/EIN Number 65-0261919
Address: 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
Mail Address: 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KEILING, ROBERT A Agent 2203 SE 10th Street, CAPE CORAL, FL 33990

President

Name Role Address
KEILING, ROBERT A President 2203 SE 10th Street, CAPE CORAL, FL 33990

Vice President

Name Role Address
KEILING, ROBERT C Vice President 1144 SE, 31st Terr CAPE CORAL, FL 33904

Secretary

Name Role Address
Keiling-Capozzo, Dawn Carolle Secretary 124 NW 26th Place, Cape Coral, FL 33993

Treasurer

Name Role Address
Keiling-Capozzo, Dawn Carolle Treasurer 124 NW 26th Place, Cape Coral, FL 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 2203 SE 10th Street, CAPE CORAL, FL 33990 No data
REINSTATEMENT 2011-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2004-01-08 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State