Search icon

CHRISTOPHER ROBIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER ROBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER ROBIN, 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: 23 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P16000017513
FEI/EIN Number 81-1603758

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

Address: 411 WALNUT ST, 14932, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT ST, 14932, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paolini Christopher M Vice President 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
Paolini Robin T President 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
PAOLINI CHRISTOPHER M Agent 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132192 FLOWT EXPIRED 2017-12-04 2022-12-31 - 13302 MONET CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 411 WALNUT ST, 14932, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-05-01 411 WALNUT ST, 14932, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 411 WALNUT ST, 14932, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5484.00
Total Face Value Of Loan:
5484.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5484
Current Approval Amount:
5484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5583.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State