Search icon

CHRISTOPHER MARTIN, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MARTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER MARTIN, 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: 14 Apr 2006 (19 years ago)
Document Number: P06000054056
FEI/EIN Number 432089813

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

Address: 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702, US
Mail Address: 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CHRISTOPHER President 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702
MARTIN CHRISTOPHER Agent 9100 SUN ISLE DRIVE NE, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 9100 SUN ISLE DR NE, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-02-02 9100 SUN ISLE DR NE, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 9100 SUN ISLE DRIVE NE, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2010-04-25 MARTIN, CHRISTOPHER -

Court Cases

Title Case Number Docket Date Status
Christopher Martin, Appellant(s) v. State of Florida, Appellee(s). 1D2024-3202 2024-12-13 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2008-CF-407

Parties

Name CHRISTOPHER MARTIN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Ronald Wallace Flury
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Martin
Docket Date 2025-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Accept Amended Notice of Appeal as Timely Filed
On Behalf Of Christopher Martin
Docket Date 2025-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christopher Martin
Docket Date 2024-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-119 pages
On Behalf Of Gadsden Clerk
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christopher Martin
CHARLES DOBBINS VS CHRISTOPHER MARTIN AND TERESA RYAN 5D2017-1303 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
15-236-CA

Parties

Name CHARLES DOBBINS
Role Appellant
Status Active
Representations JOHN KEY, I I
Name CHRISTOPHER MARTIN, INC.
Role Appellee
Status Active
Representations ROBERT W. BAUER
Name TERESA RYAN
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER MARTIN
Docket Date 2017-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER MARTIN
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/13
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHRISTOPHER MARTIN
Docket Date 2017-08-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHARLES DOBBINS
Docket Date 2017-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES DOBBINS
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 37 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2017-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT W. BAUER 0011058
On Behalf Of CHRISTOPHER MARTIN
Docket Date 2017-05-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN KEY, I I 0136425
On Behalf Of CHARLES DOBBINS
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/1/17
On Behalf Of CHARLES DOBBINS
Docket Date 2017-05-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336756598 0420600 2012-08-29 10350 EMERSON LAKE BLVD., ORLANDO, FL, 32832
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2012-10-10
Case Closed 2012-10-12

Related Activity

Type Referral
Activity Nr 511091
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356238909 2021-04-28 0491 PPS 210 E Lake Mary Dr, Orlando, FL, 32839-4119
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7593
Loan Approval Amount (current) 7593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-4119
Project Congressional District FL-09
Number of Employees 1
NAICS code 562219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7662.48
Forgiveness Paid Date 2022-03-30
2799428705 2021-03-30 0491 PPP 5000 Big Island Dr, Jacksonville, FL, 32246-5330
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2623
Loan Approval Amount (current) 2623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3284
Servicing Lender Name First Southern State Bank
Servicing Lender Address 80 Bank St, STEVENSON, AL, 35772-3782
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-5330
Project Congressional District FL-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 3284
Originating Lender Name First Southern State Bank
Originating Lender Address STEVENSON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2633.93
Forgiveness Paid Date 2021-08-31
6418377201 2020-04-28 0455 PPP 9100 Sun Isle Drive NE, SAINT PETERSBURG, FL, 33702
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36505.47
Forgiveness Paid Date 2021-03-03
1891058503 2021-02-19 0455 PPS 9100 Sun Isle Dr NE, St Petersburg, FL, 33702-2618
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35492.5
Loan Approval Amount (current) 35492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-2618
Project Congressional District FL-14
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35687.95
Forgiveness Paid Date 2021-09-09
4361458904 2021-04-28 0491 PPP 7020 Pinehurst Dr, Spring Hill, FL, 34606-6037
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18415
Loan Approval Amount (current) 18415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-6037
Project Congressional District FL-12
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State