Search icon

CHRISTOPHER'S INN BED & BREAKFAST, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER'S INN BED & BREAKFAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER'S INN BED & BREAKFAST, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V47558
FEI/EIN Number 573128167

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

Address: 539 LIBERTY AVE., MT. DORA, FL, 32757
Mail Address: 539 LIBERTY AVE., MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON, INEZ M. President 920 LIBERTY AVE., MT. DORA, FL, 32757
Blue S Othe 539 Liberty Ave, Mount Dora, FL, 32757
Simpson Inez M Agent 539 Liberty Ave, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Simpson, Inez M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 539 Liberty Ave, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2016-04-21 539 LIBERTY AVE., MT. DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State