Search icon

CHIP REALTY, INC.

Company Details

Entity Name: CHIP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1981 (43 years ago)
Document Number: F41570
FEI/EIN Number 061078918
Address: 2476 N. ESSEX AVE, HERNANDO, FL, 34442, US
Mail Address: 2476 N. ESSEX AVE, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ABEL ERIC D Agent 2476 N ESSEX AVENUE, HERNANDO, FL, 34442

Treasurer

Name Role Address
PASTOR JOHN E Treasurer 2476 N ESSEX AVENUE, HERNANDO, FL, 34442

President

Name Role Address
COOK J. BARRY President 2476 N ESSEX AVENUE, HERNANDO, FL, 34442

Secretary

Name Role Address
ABEL ERIC D Secretary 2476 N ESSEX AVENUE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-28 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CHIP REALTY, LLC (A DELAWARE LLC). CONVERSION NUMBER 300000118723

Court Cases

Title Case Number Docket Date Status
BENJAMIN F. BRYANT VS BRENTWOOD FARMS LIMITED PARTNERSHIP, ETC., ET AL. 5D2013-3467 2013-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
11-CA-004076A

Parties

Name BENJAMIN F. BRYANT
Role Appellant
Status Active
Representations LEE SEGAL
Name CHIP REALTY, INC.
Role Appellee
Status Active
Name BRENTWOOD FARMS, LP
Role Appellee
Status Active
Representations PATRICIA M. MORING, Robert S. Christensen
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2014-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRENTWOOD FARMS, LP
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/30/14
On Behalf Of BRENTWOOD FARMS, LP
Docket Date 2014-04-16
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/20/14
On Behalf Of BRENTWOOD FARMS, LP
Docket Date 2014-03-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BENJAMIN F. BRYANT
Docket Date 2014-02-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & MOT EOT IS GRANTED;INIT BRF BY 3/28
Docket Date 2014-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/5 ORDER; & MOT EOT
On Behalf Of BENJAMIN F. BRYANT
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLS - EFILED 253 pgs.
Docket Date 2013-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ RESPONSES FILED BY AA AND AE ARE NOTED
Docket Date 2013-10-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of BENJAMIN F. BRYANT
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23ORDER
On Behalf Of BENJAMIN F. BRYANT
Docket Date 2013-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA AND AE SHOW CAUSE WHY MED QUEST. AND CONF. STMTS HAVE NOT BEEN RETURNED TO THIS COURT.
Docket Date 2013-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Lee Segal 0037837
Docket Date 2013-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-10-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/13; D.S.
On Behalf Of BENJAMIN F. BRYANT
Docket Date 2013-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State