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 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GARST KYLE L | President | 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
DEVLIN DANE S | Secretary | 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
MAXWELL CHAD S | Vice President | 10950 GRANDVIEW DR., SUITE 600, OVERLAND PARK, KS, 66210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-11-07 | NRAI SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-07 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-15 | 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-15 | 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER JOSEPH VS STATE OF FLORIDA | 5D2020-1167 | 2020-05-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-06-15 |
Foreign Profit | 2006-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State