Search icon

CHRIS HOLLY, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS HOLLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS HOLLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Nov 1983 (41 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: G70780
FEI/EIN Number 000000000

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

Address: % ARTHUR WELDON, 871 SPRINGDALE CIRCLE, PALM SPRINGS, FL, 33461
Mail Address: % ARTHUR WELDON, 871 SPRINGDALE CIRCLE, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS, GERALD Director 308 WOODLANDS ROAD, PALM SPRINGS, FL
DUBOIS, AURORA Director 308 WOODLANDS ROAD, PALM SPRINGS, FL
WELDON, ARTHUR Director 871 SPRINGDALE CIRCLE, PALM SPRINGS, FL
ROZZO, VIRGINIA Agent 303 WOODLANDS ROAD, PALM SPINGS, FL, 33461

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
AMENDMENT 1984-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 1984-04-25 303 WOODLANDS ROAD, PALM SPINGS, FL 33461 -

Court Cases

Title Case Number Docket Date Status
CHRIS HOLLY AND SHERYL HOLLY-TAYLOR VS PHILLIP W. MORRIS 5D2020-0156 2020-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
19-AP-000013-A-X

Circuit Court for the Fifth Judicial Circuit, Marion County
18-SC-001359-A-X

Parties

Name CHRIS HOLLY, INC.
Role Petitioner
Status Active
Name Sheryl Holly-Taylor
Role Petitioner
Status Active
Name Phillip W. Morris
Role Respondent
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chris Holly
Docket Date 2020-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 1/17 ORDER
On Behalf Of Chris Holly
Docket Date 2020-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX; GRANTED PER 2/6 ORDER
On Behalf Of Chris Holly
Docket Date 2020-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2020-01-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; CHRIS HOLLY
On Behalf Of Chris Holly
Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of Chris Holly
Docket Date 2020-05-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of Chris Holly
Docket Date 2020-02-24
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Chris Holly
Docket Date 2020-02-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS; 1/28 MOT GRANTED; AMENDED PET/APX ACCEPTED
Docket Date 2020-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DAYS FILE AMENDED PET/APX
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-01-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT MANDATE & OPINION
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOA TREATED AS PETITION FOR WRIT OF CERTIORARI; FILED HERE 01/16/2020
On Behalf Of Chris Holly
CHRIS HOLLY, ET AL. VS PHILLIP W. MORRIS SC2019-0924 2019-05-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422018AP000013APAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D18-3863

Parties

Name CHRIS HOLLY, INC.
Role Petitioner
Status Active
Name Sheryl Holly-Taylor
Role Petitioner
Status Active
Name Phillip W. Morris
Role Respondent
Status Active
Name HON. LAWRENCE JAMES SEMENTO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ Civil - Petition
Docket Date 2019-06-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-05-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Chris Holly
View View File
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHRIS HOLLY AND SHERYL HOLLY-TAYLOR VS PHILLIP W. MORRIS 5D2018-3863 2018-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
18-AP-000013-A-X

Circuit Court for the Fifth Judicial Circuit, Marion County
2018-SC-1359

Parties

Name Sheryl Holly-Taylor
Role Petitioner
Status Active
Name CHRIS HOLLY, INC.
Role Petitioner
Status Active
Name Phillip W. Morris
Role Respondent
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-924 CASE DISMISSED
Docket Date 2019-05-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #90403376
On Behalf Of Chris Holly
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ CHRIS HOLLY
Docket Date 2019-05-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMENDED PETITIONS
Docket Date 2019-05-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CORRECTED APX
On Behalf Of Chris Holly
Docket Date 2019-01-30
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED
On Behalf Of Chris Holly
Docket Date 2019-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ THIRD AMEND WRIT ACCEPTED; PT SHOW CAUSE W/IN 10 DAYS- APX; DISCHARGED PER 2/1 ORDER
Docket Date 2019-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THIRD AMENDED CERT
On Behalf Of Chris Holly
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO FILE CORRECTED 3RD AMENDED CERT"
On Behalf Of Chris Holly
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. APNDX DUE 1/22.
Docket Date 2019-01-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CASE DISMISSED; APNDX NOT NECESSARY.
Docket Date 2019-01-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2019-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LACK OF JURISDICTION.
Docket Date 2019-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO 12/14 ORDER
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PTS FILE AMEND PETITION AND APX W/IN 10 DAYS; SHOW CAUSE W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2018-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 12/13/18
On Behalf Of Chris Holly
Docket Date 2019-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; APX ACCEPTED 1/25 ORDER DISCHARGED
Docket Date 2019-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PTS FILE APX BY 1/9/19
Docket Date 2019-01-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; SHERYL HOLLY-TAYLOR
On Behalf Of Sheryl Holly-Taylor
Docket Date 2019-01-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2019-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REFILE CORRECTED AMENDED WRIT OF CERTIORARI & APPENDIX"

Date of last update: 01 Apr 2025

Sources: Florida Department of State