Search icon

CHRISTOPHER PATRICK & COMPANY, INC.

Company Details

Entity Name: CHRISTOPHER PATRICK & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2002 (22 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: P02000109307
Address: 2691 NE 59TH #6, FT LAUDERDALE, FL, 33308
Mail Address: 2691 NE 59TH #6, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN CHRISTOPHER P Agent 2691 NE 59TH #6, FT LAUDERDALE, FL, 33308

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
CHRISTOPHER PATRICK VS STATE OF FLORIDA 5D2023-1560 2023-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CF-000589

Parties

Name CHRISTOPHER PATRICK & COMPANY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Alexander Pallas, Jr., Office of the Attorney General
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 06/08/23
On Behalf Of Christopher Patrick
Docket Date 2023-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 15 DYS FILE IB W/THIS COURT
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2023-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Marion
Docket Date 2023-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/19/2023
On Behalf Of Christopher Patrick

Documents

Name Date
Domestic Profit 2002-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State