Search icon

CHRIS'S PORTABLE TOILETS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIS'S PORTABLE TOILETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS'S PORTABLE TOILETS, 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: 20 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000055873
FEI/EIN Number 651188316

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

Address: 6404 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: P.O. BOX 3389, RIVERVIEW, FL, 33568, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Joanne L President 6404 US HWY 301 S., RIVERVIEW, FL, 33578
Hoffman Joanne L Agent 6404 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-29 6404 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-09-29 Hoffman, Joanne L -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 6404 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 6404 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -

Court Cases

Title Case Number Docket Date Status
CHRIS'S PORTABLE TOILETS, INC. VS DAVID DIXON 2D2015-4377 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-23266

Parties

Name CHRIS'S PORTABLE TOILETS, INC.
Role Appellant
Status Active
Representations SHAINA THORPE, ESQ., James J. Thorpe, Jr., Esq.
Name David Dixon
Role Appellee
Status Active
Representations Steven E. Hovsepian, esq, KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S REQUEST FOR WRITTEN OPINION
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and sections 59.46 and 768.79, Florida Statutes (2010), based upon a proposal for settlement, is provisionally granted, subject to a determination of entitlement by the circuit court on remand. The circuit court shall determine the reasonable amount of appellate attorney's fees.
Docket Date 2017-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of David Dixon
Docket Date 2016-11-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/7/16 OA Cont'd
Docket Date 2016-07-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's consented motion to file an amended initial brief to correct record citations is granted, and the amended initial brief filed on July 26, 2016, is accepted. The initial brief filed on December 11, 2015, is stricken.
Docket Date 2016-07-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2016-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2016-07-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 07/31/16
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/30/16
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2016-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Dixon
Docket Date 2016-05-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE DIXON'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of David Dixon
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of David Dixon
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of David Dixon
Docket Date 2016-04-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ EXCEEDS 90 DAY LIMIT
On Behalf Of David Dixon
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/06/16
On Behalf Of David Dixon
Docket Date 2016-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ MBK -AMENDED ORDER - AB (55)
Docket Date 2016-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ -cm og13 AB(55) ****AMENDED - SEE AMENDED 1/15/16, ORDER****
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Dixon
Docket Date 2016-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ ANSWER BRIEF
On Behalf Of David Dixon
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED RECORD** THOMAS
Docket Date 2015-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Chris's Portable Toilets, Inc.
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-55.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104755
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106022.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State