Search icon

CHRISTO, INC. - Florida Company Profile

Company Details

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

CHRISTO, 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: 29 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: S48519
FEI/EIN Number 650261919

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

Address: 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL, 33903
Mail Address: 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEILING ROBERT A President 2203 SE 10th Street, CAPE CORAL, FL, 33990
KEILING ROBERT C Vice President 1144 SE 31st Terr, CAPE CORAL, FL, 33904
Keiling-Capozzo Dawn C Secretary 124 NW 26th Place, Cape Coral, FL, 33993
KEILING ROBERT A Agent 2203 SE 10th Street, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 2203 SE 10th Street, CAPE CORAL, FL 33990 -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2004-01-08 4461-B HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344493721 0420600 2019-12-05 10500 DEAN STREET, BONITA SPRINGS, FL, 34135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-04-01
313104887 0418800 2009-09-10 NAPLES AIRPORT, NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-10
Emphasis S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2009-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 C04 I
Issuance Date 2009-09-17
Abatement Due Date 2009-09-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
308763861 0420600 2005-03-29 6553 LAUREL DR., NORTH FORT MYERS, FL, 33917
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-29
Emphasis N: TRENCH
Case Closed 2005-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-05-10
Abatement Due Date 2005-05-14
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-05-10
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 1
Gravity 10
302821343 0420600 1999-09-27 1150 HANCOCK CREEK BLVD. SOUTH, CAPE CORAL, FL, 33390
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-02-02
Emphasis N: TRENCH
Case Closed 2000-04-20

Related Activity

Type Accident
Activity Nr 102327434
Type Referral
Activity Nr 202296307
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2000-03-13
Abatement Due Date 2000-04-17
Nr Instances 1
Nr Exposed 7
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439877709 2020-05-01 0455 PPP 4461 HANCOCK BRIDGE PKWY UNIT B, NORTH FORT MYERS, FL, 33903-4282
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283128
Loan Approval Amount (current) 283128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH FORT MYERS, LEE, FL, 33903-4282
Project Congressional District FL-19
Number of Employees 22
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286975.44
Forgiveness Paid Date 2021-09-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
820110 Intrastate Hazmat 2024-05-23 25000 2023 10 11 Private(Property)
Legal Name CHRISTO INC
DBA Name -
Physical Address 4461-B HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903, US
Mailing Address 4461-B HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903, US
Phone (239) 997-2823
Fax -
E-mail DAWN.K@CHRISTOINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator Yes
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State