Search icon

CHRISTINE A. SPAIN, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTINE A. SPAIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINE A. SPAIN, P.A. 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: 08 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P03000002879
FEI/EIN Number 061687694

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

Address: 6784 Topaz Dr., Grant-Valkaria, FL, 32949, US
Mail Address: 6784 Topaz Dr., Grant-Valkaria, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAIN CHRISTINE AEsq. President 6784 Topaz Dr., Grant-Valkaria, FL, 32949
SPAIN CHRISTINE AEsq. Director 6784 Topaz Dr., Grant-Valkaria, FL, 32949
SPAIN CHRISTINE AEsq. Agent 6784 Topaz Dr., Grant-Valkaria, FL, 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6784 Topaz Dr., Grant-Valkaria, FL 32949 -
CHANGE OF MAILING ADDRESS 2024-04-22 6784 Topaz Dr., Grant-Valkaria, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 6784 Topaz Dr., Grant-Valkaria, FL 32949 -
REGISTERED AGENT NAME CHANGED 2023-04-18 SPAIN, CHRISTINE A, Esq. -
AMENDMENT AND NAME CHANGE 2015-10-06 CHRISTINE A. SPAIN, P.A. -

Court Cases

Title Case Number Docket Date Status
CHARLES ACUNA, as Personal Representative of the ESTATE OF OLGA L. OLIVARES, deceased, et al. VS JEFFREY A. FADLEY, et al. 4D2023-0926 2023-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008684

Parties

Name Estate of Olga L. Olivares, deceased
Role Appellant
Status Active
Name Charles Acuna
Role Appellant
Status Active
Representations Kathryn Lewis Perrin, Clara Ciadella, Mitchell Kitroser, Preston Mighdoll
Name Olga L. Olivares Trust u/a/d June 29, 2014
Role Appellant
Status Active
Name Regulo Olivares
Role Appellant
Status Active
Name Lisa Z. Hauser
Role Appellee
Status Active
Name CHRISTINE A. SPAIN, P.A.
Role Appellee
Status Active
Name JEFFREY A. FADLEY, P.A.
Role Appellee
Status Active
Name Jeffrey A. Fadley
Role Appellee
Status Active
Representations Jose R. Riguera, Robert M. Klein, D. David Keller, Richard M. Jones
Name Comiter, Singer, Baseman & Braun, LLP
Role Appellee
Status Active
Name Christine A. Spain
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Charles Acuna
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Acuna
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
Amendment and Name Change 2015-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State