Search icon

CHRISTOPHER TAYLOR, INC. - Florida Company Profile

Company Details

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

CHRISTOPHER TAYLOR, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000018460
Address: 1025 OLIFF WAY, OVIEDO, FL, 32765
Mail Address: 1025 OLIFF WAY, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREVIG CHRIST T Director 1025 OLIFF WAY, OVIEDO, FL, 32765
HAMILLA MIKE Agent 6955 HANGING MOSS RD, SUITE 106, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
DAVID RYAN, AS TRUSTEE, ET AL VS THE ESTATE OF SANDRA SAYLOR MEEKS, ET AL 2D2018-2756 2018-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1976

Parties

Name JANET R. LEMIEUX, AS TRUSTEE
Role Appellant
Status Active
Name DAVID RYAN, AS TRUSTEE
Role Appellant
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ.
Name CASSANDRA TAYLOR
Role Appellee
Status Active
Name THE ESTATE OF SANDRA SAYLOR MEEKS
Role Appellee
Status Active
Representations JUSTIN T. STOCKMAN, ESQ., D. MATTHEW RAULERSON, ESQ.
Name CHRISTOPHER TAYLOR, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND SALARIO
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s July 13, 2018 fee order.
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID RYAN, AS TRUSTEE

Documents

Name Date
Domestic Profit 1999-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616988905 2021-05-12 0491 PPP 2165 Twisted Pine Rd, Ocoee, FL, 34761-7671
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-7671
Project Congressional District FL-11
Number of Employees 1
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6276.04
Forgiveness Paid Date 2021-11-10
9238228804 2021-04-23 0455 PPP 4401 44th Way, West Palm Beach, FL, 33407-6840
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20532
Loan Approval Amount (current) 20532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-6840
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20667.57
Forgiveness Paid Date 2021-12-23
6188008903 2021-05-01 0491 PPP 1875 Maltese Pl, Middleburg, FL, 32068-3143
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14427
Loan Approval Amount (current) 14427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3143
Project Congressional District FL-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.64
Forgiveness Paid Date 2021-09-01
9835638502 2021-03-12 0491 PPP 3704 NW 130th St, Reddick, FL, 32686-4061
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Reddick, MARION, FL, 32686-4061
Project Congressional District FL-03
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.9
Forgiveness Paid Date 2021-10-06
3147438903 2021-04-27 0491 PPS 3704 NW 130th St, Reddick, FL, 32686-4061
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19925.63
Loan Approval Amount (current) 19925.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Reddick, MARION, FL, 32686-4061
Project Congressional District FL-03
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20085.04
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State