CHRISTOPHER JOSEPH & COMPANY CORP. - Florida Company Profile

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 |
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 | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State