Search icon

CHRISTOPHER CONSTRUCTION, INC - Florida Company Profile

Company Details

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

CHRISTOPHER CONSTRUCTION, 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: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: P07000074830
FEI/EIN Number 260464540

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

Address: 8806 TATARA ST, ORLANDO, FL, 32836, US
Mail Address: 8806 TATARA ST, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&S ACCOUNTAX CO Agent -
RAMIREZ CHRISTOPHER P President 8806 TATARA ST, ORLANDO, FL, 32836
RAMIREZ PAULA A Vice President 8806 TATARA ST, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900178 CHRIS PAINTING EXPIRED 2008-05-27 2013-12-31 - 3397 SOUTH KIRKMAN RD, SUITE 1418, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 2180 CENTRAL FLORIDA PARKWAY, SUITE A2, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-03-14 8806 TATARA ST, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2014-03-14 S&S ACCOUNTAX CO -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 8806 TATARA ST, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610074 TERMINATED 1000000342837 ORANGE 2012-09-04 2032-09-19 $ 319.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2025-02-03
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285208701 2021-03-28 0491 PPP 8806 Tatara St, Orlando, FL, 32836-8867
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Orlando, ORANGE, FL, 32836-8867
Project Congressional District FL-11
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21255.94
Forgiveness Paid Date 2023-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State