Entity Name: | CURTIS HENDRIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Apr 1983 (42 years ago) |
Branch of: | CURTIS HENDRIX, INC., NEW YORK (Company Number 690666) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 856232 |
FEI/EIN Number |
133131015
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HENDRIX, CURTIS | President | 19665 OAKBROOK COURT, BOCA RATON, FL |
HENDRIX, CURTIS | Director | 19665 OAKBROOK COURT, BOCA RATON, FL |
LANE,PAUL J.,P.A. | Agent | 3810 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1986-09-24 | LANE,PAUL J.,P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-09-24 | 3810 INVERRARY BLVD., SUITE 305, LAUDERHILL, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-08-29 | 630 FIFTH AVENUE, SUITE 3725, NEW YORK, NY 10111 | - |
CHANGE OF MAILING ADDRESS | 1985-08-29 | 630 FIFTH AVENUE, SUITE 3725, NEW YORK, NY 10111 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLTON HAMILTON, Appellant(s) v. CURTIS HENDRIX, et al., Appellee(s). | 4D2024-1566 | 2024-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Apr 2025
Sources: Florida Department of State