Search icon

JAMES J. CHILDS CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: JAMES J. CHILDS CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES J. CHILDS CARPENTRY, 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 29 Dec 2011 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: P02000070393
FEI/EIN Number 020628507

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

Address: 215 CAULEY LANE, BUNNELL, FL, 32110
Mail Address: 215 CAULEY LANE, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDS JAMES J President 215 CAULEY LANE, BUNNELL, FL, 32110
CHILDS JAMES J Secretary 215 CAULEY LANE, BUNNELL, FL, 32110
CHILDS JAMES J Director 215 CAULEY LANE, BUNNELL, FL, 32110
CHILDS JAMES J Agent 215 CAULEY LANE, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-08-14 CHILDS, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2002-08-14 215 CAULEY LANE, BUNNELL, FL 32110 -

Court Cases

Title Case Number Docket Date Status
ASNACO, L.L.C. VS BRANCH BANKING AND TRUST, AS SUCCESSOR, ETC., ET AL 5D2010-4373 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2009-CA-783

Parties

Name ASNACO, L.L.C.
Role Appellant
Status Active
Representations ARLENE VELLON, BRUCE A. HOCHSTETLER, JERRETT M. MCCONNELL
Name CENTRAL FLORIDA RESTORATION LLC
Role Appellee
Status Active
Name City of Palm Coast
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST
Role Appellee
Status Active
Representations Timothy J. Conner, DS "DAR" AIRAN, WILLIAM BRUCE DELVALLE DNU, JASON A. ROSENTHAL
Name BHAGWAN ASNANI
Role Appellee
Status Active
Name DEL ELECTRIC, INC.
Role Appellee
Status Active
Name CITY WALK COMMERCIAL CONDO
Role Appellee
Status Active
Name JAMES J. CHILDS CARPENTRY, INC.
Role Appellee
Status Active
Name CYPRESS POINT OWNERS ASSOC
Role Appellee
Status Active

Docket Entries

Docket Date 2011-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ UPON CONSIDERATION HEREOF, IT IS ORDERED THAT APPELLANT'S RENEWED MOTION TO EXPEDITE APPEAL FILED JULY 26, 2011 IS MOOT
Docket Date 2011-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIP FOR DIS;APPROVED PER 12/19ORDER
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-11-09
Type Notice
Subtype Notice
Description Notice ~ JOT. STIPULATION FOR SUBST. COUNSEL;ALSO SIGNED BY WILLIAM BOSCH, ESQ.
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-09-13
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE QUARTERLY REPORTS COMMENCING 12/10/11;RULING ON AA'S 7/26MOT EXPEDITE IS DEFERRED
Docket Date 2011-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUGGESTION OF BANKRUPTCY;AA Arlene Vellon
Docket Date 2011-08-12
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT OF AA'S BANKRUPTCY CASE
On Behalf Of BRANCH BANKING AND TRUST
Docket Date 2011-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO 7/26MOT
On Behalf Of BRANCH BANKING AND TRUST
Docket Date 2011-07-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOOT PER 12/19/11 ORDER.
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST
Docket Date 2011-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-06-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 6/27;ANS BRF W/I 20DAYS OF SUPP ROA;ATTYS EMAIL BRFS IN COMPLIANCE WITH A5D08-01
Docket Date 2011-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRANCH BANKING AND TRUST
Docket Date 2011-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 17VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-02-23
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ W/OUT PREJUDICE TO SEEK A STAY IN THE TRIAL COURT
Docket Date 2011-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO 1/11MOT PER 1/24ORDER
On Behalf Of BRANCH BANKING AND TRUST
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 7DAYS TO 1/11MOT
Docket Date 2011-01-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ASNACO, L.L.C.
Docket Date 2011-01-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA William J. Bosch 456470
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ASNACO, L.L.C.
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-12-29
Off/Dir Resignation 2010-08-23
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State