Search icon

CHRISTOPHER BISHOP, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BISHOP, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER BISHOP, D.O., P.A. 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: 24 Jan 2019 (6 years ago)
Document Number: P19000006865
FEI/EIN Number 83-3396591

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

Address: 3310 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 3310 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP CHRISTOPHER President 3310 N Ocean Shore Blvd, Flagler Beach, FL, 32136
BISHOP CHRISTOPHER Treasurer 3310 N Ocean Shore Blvd, Flagler Beach, FL, 32136
BISHOP CHRISTOPHER Secretary 3310 N Ocean Shore Blvd, Flagler Beach, FL, 32136
CLUKEY & TEBAULT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 201 Owens Ave, Unit A, Saint Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3310 N Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-04-28 3310 N Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2020-06-11 CLUKEY & TEBAULT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972777703 2020-05-01 0491 PPP 341 EAGLE ROCK DR, PONTE VEDRA, FL, 32081
Loan Status Date 2021-05-22
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.84
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State