Search icon

CHRISTOPHER BLAIR INC.

Company Details

Entity Name: CHRISTOPHER BLAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2004 (21 years ago)
Document Number: P04000081713
FEI/EIN Number 341996296
Address: 249 SW 3rd Avenue, DELRAY BEACH, FL, 33444, US
Mail Address: 455 NE 5th Avenue, Suite D-426, DELRAY BEACH, FL, 33483, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hutchinson Joan Agent 455 Ne 5th Avenue, DELRAY BEACH, FL, 33483

President

Name Role Address
Hutchinson PAULINE M President 455 Ne 5th Avenue, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022335 NOT THAT GIRL PRODUCTIONS INC ACTIVE 2024-02-08 2029-12-31 No data 455 NE 5TH AVENUE,, SUITE D426, DELRAY BEACH, FL, 33483
G21000131271 NOT THAT GRL RECORDS ACTIVE 2021-09-29 2026-12-31 No data 455 NE 5TH AVENUE, SUITE D426, DELRAY BEACH, FL, 33483
G12000002012 CAVA REAL ESTATE INC EXPIRED 2012-01-06 2017-12-31 No data 1310 LAKE DRIVE, DELRAY BEACH, FL, 33444, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 249 SW 3rd Avenue, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2018-03-30 249 SW 3rd Avenue, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 455 Ne 5th Avenue, Suite D-426, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2017-02-03 Hutchinson, Joan No data

Court Cases

Title Case Number Docket Date Status
LET'S OF OCALA II, LLC D/B/A THE PALMS II VS BRAD KING, IN HIS CAPACITY AS STATE ATTORNEY FOR THE FIFTH JUDICIAL CIRCUIT OF FLORIDA AND CHRISTOPHER BLAIR, IN HIS CAPACITY AS SHERIFF OF MARION COUNTY, FLORIDA 5D2016-2726 2016-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-2648-CA

Parties

Name LET'S OF OCALA II, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHRISTOPHER BLAIR INC.
Role Appellee
Status Active
Name Brad King
Role Appellee
Status Active
Representations R. Gregg Jerald, MARK D. SIMPSON, R. Colt Kirkland
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL-PAPER ROA
Docket Date 2016-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/16
On Behalf Of LET'S OF OCALA II, LLC
Docket Date 2016-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State