Search icon

CHRISTOPHER GRAHAM CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER GRAHAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000070880
Address: 3832-10 BAYMEADOWS ROAD, SUITE 355, JACKSONVILLE, FL, 32217
Mail Address: 3832-10 BAYMEADOWS ROAD, SUITE 355, JACKSONVILLE, FL, 32217
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DUANE C President 3832-10 BAYMEADOWS ROAD, SUITE 355, JACKSONVILLE, FL, 32217
WALKER DUANE C Treasurer 3832-10 BAYMEADOWS ROAD, SUITE 355, JACKSONVILLE, FL, 32217
WALKER DUANE C Secretary 3832-10 BAYMEADOWS ROAD, SUITE 355, JACKSONVILLE, FL, 32217
WALKER DUANE C Agent 3832-10 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER GRAHAM VS STATE OF FLORIDA 5D2020-0744 2020-03-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CF-3212

Parties

Name CHRISTOPHER GRAHAM CORPORATION
Role Appellant
Status Active
Representations Marion Public Defender, Jonathan E. Mills, Joseph Chloupek, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Whitney Brown Hartless, Office of the Attorney General
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Graham
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Graham
Docket Date 2020-04-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Christopher Graham
Docket Date 2020-04-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 152 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-03-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Clerk Marion
Docket Date 2020-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-03-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 03/19 ORDER
On Behalf Of Christopher Graham
Docket Date 2020-03-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2020-03-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/2020
On Behalf Of Christopher Graham
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2012-08-16

USAspending Awards / Financial Assistance

Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1177.00
Total Face Value Of Loan:
1177.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3400.00
Total Face Value Of Loan:
4100.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15115.00
Total Face Value Of Loan:
15115.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,177
Date Approved:
2021-04-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,177
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,166.85
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,250
Utilities: $1,875
Rent: $1,875
Jobs Reported:
1
Initial Approval Amount:
$15,115
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,115
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,199.89
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,114
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,113.55
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $4,100
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,074.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State