CHRIS' A/C COMPANY - Florida Company Profile

Entity Name: | CHRIS' A/C COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2009 (16 years ago) |
Document Number: | P01000041027 |
FEI/EIN Number | 593711753 |
Address: | 10235 US HWY. 301, DADE CITY, FL, 33525, US |
Mail Address: | 10235 US HWY. 301, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
City: | Dade City |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL, 33145 |
JONES CHRISTINA S | Vice President | 10235 US HWY. 301, DADE CITY, FL, 33525 |
JONES CHRIS C | Treasurer | 10235 US HWY 301, DADE CITY, FL, 33525 |
JONES CHRISTINA S | Secretary | 10235 US HWY. 301, DADE CITY, FL, 33525 |
JONES CHRIS C | President | 10235 US HWY 301, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 10235 US HWY. 301, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 10235 US HWY. 301, DADE CITY, FL 33525 | - |
CANCEL ADM DISS/REV | 2009-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2004-06-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-09 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Country Aire Manor Community, LLC, Appellant(s) v. Country Aire, Bahrs Construction, LLC, Chris' A/C Company, Marty Monbarren, Angi Roofing, LLC n/k/a Total Home Roofing, LLC, Appellee(s). | 2D2024-2602 | 2024-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRY AIRE, L.L.C. |
Role | Appellee |
Status | Active |
Representations | Brian Alarick Eves, Roger James Haughey |
Name | BAHRS CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | CHRIS' A/C COMPANY |
Role | Appellee |
Status | Active |
Name | Marty Monbarren |
Role | Appellee |
Status | Active |
Name | Angi Roofing, LLC |
Role | Appellee |
Status | Active |
Name | n/k/a Total Home Roofing, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Susan G. Barthle |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COUNTRY AIRE MANOR COMMUNITY, LLC |
Role | Appellant |
Status | Active |
Representations | Tucker Harrison Byrd, Jason Ward Johnson |
Docket Entries
Docket Date | 2024-11-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Country Aire Manor Community, LLC |
Docket Date | 2024-11-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Country Aire Manor Community, LLC |
View | View File |
Docket Date | 2024-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Country Aire Manor Community, LLC |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State