Entity Name: | CHRIS-LIN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIS-LIN CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | J87746 |
FEI/EIN Number |
592843047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1146 DEGRAW DR, APOPKA, FL, 32712, US |
Mail Address: | 1146 DEGRAW DR, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAGONE PAUL | President | 1146 DEGRAW DR, APOPKA, FL, 32712 |
DRAGONE PAUL | Director | 1146 DEGRAW DR, APOPKA, FL, 32712 |
DRAGONE PAUL | Secretary | 1146 DEGRAW DR, APOPKA, FL, 32712 |
DRAGONE PAUL | Agent | 1146 DEGRAW DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | DRAGONE, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 1146 DEGRAW DR, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 1146 DEGRAW DR, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 1146 DEGRAW DR, APOPKA, FL 32712 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chris-Lin Construction, Inc., Appellant(s), v. Bellsouth Telecommunications, LLC d/b/a AT&T Florida, Appellee(s). | 5D2024-3004 | 2024-10-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRIS-LIN CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Name | BELLSOUTH TELECOMMUNICATIONS, LLC |
Role | Appellee |
Status | Active |
Representations | Christopher Joseph Schuster |
Name | Hon. Robin E. Lanigan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order |
Description | Order; AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS... |
View | View File |
Docket Date | 2024-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Chris-Lin Construction, Inc. |
View | View File |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 10/29/2024 |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED |
View | View File |
Docket Date | 2024-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-07-17 |
REINSTATEMENT | 2021-10-18 |
REINSTATEMENT | 2020-06-17 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State