Entity Name: | CHRISTOPHER INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | V66738 |
FEI/EIN Number | 65-0359761 |
Address: | 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 |
Mail Address: | 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGPRE, DANIEL | Agent | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LONGPRE, DANIEL | President | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LONGPRE, DANIEL | Secretary | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LONGPRE, DANIEL | Treasurer | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LONGPRE, DANIEL | Director | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-01 | 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-01 | 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State