Search icon

CHRIS CHURCH & SONS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS CHURCH & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS CHURCH & SONS, 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: 10 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S99367
FEI/EIN Number 650303863

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

Address: 442 S.E. MONTEREY RD., STUART, FL, 34994
Mail Address: 442 S.E. MONTEREY RD., STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P930000323707 President 2588 SW MURPHY RD, PALM CITY, FL
BOND JAMES A Agent 1251 SW 27TH ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-01-27 1251 SW 27TH ST, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-11 442 S.E. MONTEREY RD., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1993-03-11 442 S.E. MONTEREY RD., STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1993-03-11 BOND JAMES A -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State