Search icon

CHRISTINA KELLY, INC. - Florida Company Profile

Company Details

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

CHRISTINA KELLY, 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: 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: 13 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000043744
FEI/EIN Number 46-2820274

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

Address: 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984, US
Mail Address: 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY CHRISTINA President 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984
KELLY CHRISTINA Vice President 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984
KELLY CHRISTINA Secretary 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984
KELLY CHRISTINA Treasurer 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984
KELLY CHRISTINA Agent 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 -

Court Cases

Title Case Number Docket Date Status
BRIAN MURPHY AND EDITH RAMEIKA VS LESLIE KASPER, ET AL. 4D2016-2151 2016-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA014442XXXXMB

Parties

Name EDITH RAMEIKA
Role Appellant
Status Active
Name BRIAN MURPHY
Role Appellant
Status Active
Representations MARC A. WITES, LAWRENCE BRETT LAMBERT, CHAD ROBINSON
Name CHRISTINA KELLY, INC.
Role Appellee
Status Active
Name o/b/o M.K., A CHILD
Role Appellee
Status Active
Name LESLIE KASPER
Role Appellee
Status Active
Representations Avery S. Chapman
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' August 17, 2016 request for oral argument is denied.
Docket Date 2016-08-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 7, 2016 supplemental motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 18, 2016. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SUPPLEMENT**
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE SUPPLEMENT FILED 7/7/6**
On Behalf Of BRIAN MURPHY
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN MURPHY

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243538602 2021-03-23 0455 PPS 551 SE Nome Dr 551 Se Nome Dr, Port St Lucie, FL, 34984-8946
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11239
Loan Approval Amount (current) 11239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34984-8946
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11299.25
Forgiveness Paid Date 2021-10-06
6206807905 2020-06-16 0491 PPP 25 Park Lake Street, Orlando, FL, 32803-3801
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2378.13
Loan Approval Amount (current) 2378.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3801
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2394.94
Forgiveness Paid Date 2021-03-02
1689947401 2020-05-04 0455 PPP 1005 NE Jensen Beach Blvd, Jensen Beach, FL, 34957
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-0001
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1009.97
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State