Search icon

CHRIS FORD, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS FORD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2005 (20 years ago)
Document Number: P05000040350
FEI/EIN Number 202516534

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

Address: 3011 WALLACE LAKE RD, PACE, FL, 32571
Mail Address: 3011 WALLACE LAKE RD, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD CHRISTOPHER President 3011 WALLACE LAKE RD, PACE, FL, 32571
FORD CHRISTOPHER Agent 3011 WALLACE LAKE RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 3011 WALLACE LAKE RD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2009-01-22 3011 WALLACE LAKE RD, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 3011 WALLACE LAKE RD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074048910 2021-05-12 0491 PPS 3011 Wallace Lake Rd, Milton, FL, 32571-9175
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14133.32
Loan Approval Amount (current) 14133.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-9175
Project Congressional District FL-01
Number of Employees 2
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14167.87
Forgiveness Paid Date 2021-08-11
9890927709 2020-05-01 0491 PPP 3011 WALLACE LAKE RD, MILTON, FL, 32571
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31230
Loan Approval Amount (current) 31230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31504.13
Forgiveness Paid Date 2021-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State