Search icon

CHRIS THOMPSON INC.

Company Details

Entity Name: CHRIS THOMPSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000049344
Address: 1440 NORTH 24TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1440 NORTH 24TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON CHRIS Agent 1440 NORTH 24TH AVENUE, HOLLYWOOD, FL, 33020

President

Name Role Address
THOMPSON CHRIS President 1440 NORTH 24TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHRIS THOMPSON VS STATE OF FLORIDA 5D2023-1660 2023-05-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2002-CF-008178-A

Parties

Name CHRIS THOMPSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; CERT OF SVC 06/26/23
On Behalf Of Chris Thompson
Docket Date 2023-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/05/2023 ORDER - MAILBOX 5/22/2023; STRICKEN PER 6/12 ORDER
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED W/I 10 DAYS
Docket Date 2023-05-31
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Circuit Court Duval
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 04/24/23
On Behalf Of Chris Thompson
Docket Date 2023-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 15 DAYS

Documents

Name Date
Domestic Profit 2002-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State