Search icon

CHRISTOPHER BRYANT, INC. - Florida Company Profile

Company Details

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

CHRISTOPHER BRYANT, 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: 13 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V49955
FEI/EIN Number 650345320

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

Address: 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 3705 CYPRESS EDGE DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT JAMILET Director 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL, 33467
BYRANT JAMILET President 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL, 33467
BRYANT CHRISTOPHER Vice President 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL, 33467
BRYANT CHRISTOPHER Agent 3705 CYPRESS EDGE DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 BRYANT, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 3705 CYPRESS EDGE DR, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-05-13 3705 CYPRESS EDGE DRIVE, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765368702 2021-03-30 0455 PPP 4314 Tarpon Dr SE, St Petersburg, FL, 33705-4213
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20823.33
Loan Approval Amount (current) 20823.33
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-4213
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.94
Forgiveness Paid Date 2021-09-09
1427658905 2021-04-24 0455 PPP 2401 2nd St NW Apt 39, Winter Haven, FL, 33881-1523
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20546
Loan Approval Amount (current) 20546
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-1523
Project Congressional District FL-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6911569010 2021-05-23 0455 PPP 302 NW Foster RD, Hallandale, FL, 33009
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) 18695
Loan Approval Amount (current) 18695
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 Hallandale, BROWARD, FL, 33009
Project Congressional District FL-23
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18773.93
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State