Search icon

CHRISTOPHER JOSEPH & COMPANY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER JOSEPH & COMPANY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F06000002452
FEI/EIN Number 431780446
Address: 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS, 66210
Mail Address: 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS, 66210
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
GARST KYLE L President 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210
DEVLIN DANE S Secretary 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210
MAXWELL CHAD S Vice President 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 -
CHANGE OF MAILING ADDRESS 2007-06-15 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JOSEPH VS STATE OF FLORIDA 5D2020-1167 2020-05-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-CF-000566

Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-CF-000544

Parties

Name CHRISTOPHER JOSEPH & COMPANY CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED NOA BY 8/28; FAILURE TO COMPLY MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 2ND; TO FILE AMENDED NOA; MAILBOX 8/3/20
On Behalf Of Christopher Joseph
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED NOA BY 8/4; 6/10 OTSC IS DISCHARGED
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED NOA; MAILBOX 7/8/20
On Behalf Of Christopher Joseph
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND NOA W/IN 15 DAYS
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO 6/10 OTSC; MAILBOX 6/24/20
On Behalf Of Christopher Joseph
Docket Date 2020-06-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS; DISCHARGED PER 7/22 ORDER
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Flagler
Docket Date 2020-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/6/2020
On Behalf Of Christopher Joseph

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-06-15
Foreign Profit 2006-04-19

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19165.00
Total Face Value Of Loan:
19165.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,165
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,165
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,235.27
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,163
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State