Search icon

CHRISTOPHER RICE INC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER RICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER RICE 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: 04 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P20000071427
FEI/EIN Number 853005302

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

Address: 845 AMBERJACK LANE, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1015 ATLANTIC BLVD, PO BOX 463, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Christopher W President 845 AMBERJACK LN, Atlantic Beach, FL, 32233
CHRISTOPHER RICE INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 - -
CHANGE OF MAILING ADDRESS 2024-02-07 845 AMBERJACK LANE, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 845 AMBERJACK LN, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2021-10-06 Christopher Rice INC. -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000128244 ACTIVE 1000001032882 DUVAL 2025-02-13 2035-02-19 $ 739.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-06
Domestic Profit 2020-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557549006 2021-05-22 0455 PPP 9620 SE Valley Ct, Hobe Sound, FL, 33455-2026
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20066
Loan Approval Amount (current) 20066
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-2026
Project Congressional District FL-21
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State