Search icon

CHRISTOPHER-LYN COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER-LYN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER-LYN COMPANY, 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000033143
FEI/EIN Number 593336296

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

Address: 4140 LAMSON AVENUE, SPRING HILL, FL, 34608, US
Mail Address: 4140 LAMSON AVENUE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHIFER DENNIS R President 4140 LAMSON AVENUE, SPRING HILL, FL, 34608
PHIFER DENNIS Agent 4140 LAMSON AVENUE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-03 PHIFER, DENNIS -
CANCEL ADM DISS/REV 2009-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 4140 LAMSON AVENUE, SPRING HILL, FL 34608 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-31 - -
AMENDMENT 2008-01-03 - -
CHANGE OF MAILING ADDRESS 2005-10-25 4140 LAMSON AVENUE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-25 4140 LAMSON AVENUE, SPRING HILL, FL 34608 -

Documents

Name Date
CORAPREIWP 2009-03-03
Admin. Diss. for Reg. Agent 2008-07-31
Reg. Agent Resignation 2008-02-11
Amendment 2008-01-03
Off/Dir Resignation 2007-12-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-10-25
ANNUAL REPORT 2005-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309430122 0418800 2006-02-24 3446 SW ARMELLINI AVE, PALM CITY, FL, 34990
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-07
Case Closed 2006-06-22

Related Activity

Type Inspection
Activity Nr 309430114

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260754 E02 II
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-06-08
Abatement Due Date 2006-06-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810948703 2021-04-03 0455 PPP Northwest 57th Court, Fort Lauderdale, FL, 33319
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33319
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19890.23
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State