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 |
Name | Role | Address |
---|---|---|
PHIFER DENNIS R | President | 4140 LAMSON AVENUE, SPRING HILL, FL, 34608 |
PHIFER DENNIS | Agent | 4140 LAMSON AVENUE, SPRING HILL, FL, 34608 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309430122 | 0418800 | 2006-02-24 | 3446 SW ARMELLINI AVE, PALM CITY, FL, 34990 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State