Search icon

CURTIS HENDRIX, INC.

Branch

Company Details

Entity Name: CURTIS HENDRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 1983 (42 years ago)
Branch of: CURTIS HENDRIX, INC., NEW YORK (Company Number 690666)
Document Number: 856232
FEI/EIN Number 133131015
Address: 630 FIFTH AVENUE, SUITE 3725, NEW YORK, NY, 10111
Mail Address: 630 FIFTH AVENUE, SUITE 3725, NEW YORK, NY, 10111
Place of Formation: NEW YORK

Agent

Name Role Address
LANE,PAUL J.,P.A. Agent 3810 INVERRARY BLVD., LAUDERHILL, FL, 33319

President

Name Role Address
HENDRIX, CURTIS President 19665 OAKBROOK COURT, BOCA RATON, FL

Director

Name Role Address
HENDRIX, CURTIS Director 19665 OAKBROOK COURT, BOCA RATON, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
CARLTON HAMILTON, Appellant(s) v. CURTIS HENDRIX, et al., Appellee(s). 4D2024-1566 2024-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011006

Parties

Name Carlton Hamilton
Role Appellant
Status Active
Representations Diana Althea Ho-Yen
Name CURTIS HENDRIX, INC.
Role Appellee
Status Active
Name Kathleen Mary Carroll
Role Appellee
Status Active
Name THE CROSSINGS OF BOYNTON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jonathan Andrew Yellin
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-20
Type Order
Subtype Abeyance Order
Description Abeyance Order - Stayed Per Rule 9.020(h)(2)(C)
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-26
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State