Search icon

CHRISTOPHER GRAHAM CORPORATION - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GRAHAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER GRAHAM CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899677808 2020-05-29 0455 PPP 5200 Southwest 10th Court, Margate, FL, 33068-3336
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-3336
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15166.85
Forgiveness Paid Date 2021-07-12
8061558405 2021-02-12 0455 PPS 5200 SW 10th Ct, Margate, FL, 33068-3336
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) 15115
Loan Approval Amount (current) 15115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-3336
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15199.89
Forgiveness Paid Date 2021-09-13
5480047301 2020-04-30 0455 PPP 1528 North Dixie Highway 1, Lake Worth, FL, 33460
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Unanswered
Project Address Lake Worth, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21074.56
Forgiveness Paid Date 2021-06-30
9116038307 2021-01-30 0491 PPP 1311 4th St N, Jacksonville Beach, FL, 32250-7316
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7316
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4113.55
Forgiveness Paid Date 2021-07-19
6698988708 2021-04-04 0455 PPP 1510 N 17th St, Tampa, FL, 33605-5100
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1177
Loan Approval Amount (current) 1177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5100
Project Congressional District FL-14
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State