Search icon

CHRISTOPHER CONSTRUCTION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (7 months ago)
Document Number: P07000074830
FEI/EIN Number 260464540
Address: 8806 TATARA ST, ORLANDO, FL, 32836, US
Mail Address: 8806 TATARA ST, ORLANDO, FL, 32836, US
ZIP code: 32836
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&S ACCOUNTAX CO Agent 2180 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837
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

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,255.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State