Search icon

LONNIE & CHRISTINA, INC. - Florida Company Profile

Company Details

Entity Name: LONNIE & CHRISTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONNIE & CHRISTINA, 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: 10 Sep 2012 (13 years ago)
Document Number: P12000076869
FEI/EIN Number 46-0983176

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

Address: 1155 S Volusia Ave Ste 104, orange city, FL, 32763, US
Mail Address: 1750 Twin Oak st, deltona, FL, 32725, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR CHRISTINA G President 1750 TWIN OAK STREET, DELTONA, FL, 32725
PROCTOR LEON J Secretary 1750 TWIN OAK STREET, DELTONA, FL, 32725
Proctor Christina G Agent 1750 Twin Oak st, deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000215 FRESH LOCAL SEAFOOD ACTIVE 2024-01-03 2029-12-31 - 1750 TWIN OAK STREET, DELTONA, FL, 32725
G19000063588 NORTHSIDE BROW COMPANY EXPIRED 2019-06-01 2024-12-31 - 155 S. CHARLES R. BEALL BLVD UNIT B, DEBARY, FL, 32713
G12000090435 LONNIE'S ACTIVE 2012-09-14 2027-12-31 - 124 N 4TH ST STE 1700, SUITE 1700, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Proctor, Christina Griffith -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1155 S Volusia Ave Ste 104, orange city, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-03-15 1155 S Volusia Ave Ste 104, orange city, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1750 Twin Oak st, deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521127305 2020-04-29 0491 PPP 124 N. 4TH ST. Ste 1700, LAKE MARY, FL, 32746-2921
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42969.27
Loan Approval Amount (current) 42969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-2921
Project Congressional District FL-07
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43192.11
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State