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

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: 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

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

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
NRAI SERVICES, INC. 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

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19165
Current Approval Amount:
19165
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19235.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State