Search icon

CHRISTOPHER CLARK, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER CLARK, 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000137288
Address: 5635 COMMONWEALTH AVENUE N., ST. PETERSBURG, FL, 33714, US
Mail Address: 5635 COMMONWEALTH AVENUE N., ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLARK CHRISTOPHER J Director 5635 COMMONWEALTH AVENUE N., ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
Christopher Clark, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1547 2023-11-08 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-1384;

Parties

Name CHRISTOPHER CLARK, INC.
Role Petitioner
Status Active
Representations Megan Lynne Long
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Darcy Olivia Townsend
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Event
Subtype Stay Started
Description Parrish v. State
Docket Date 2023-11-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-11-09
Type Event
Subtype No Fee Required
Description No Fee Required - Waived 9.430
Docket Date 2023-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-11-14
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Parrish v. State, Case No. SC2022-1457, which is pending in this Court.
View View File
Christopher Clark, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1384 2022-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CF-000953-AXXXX

Parties

Name CHRISTOPHER CLARK, INC.
Role Appellant
Status Active
Representations Hon. Jessica J. Yeary, Megan Lynne Long
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Darcy O. Townsend, Hon. Ashley Moody
Name Hon. J. Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-11-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Order - The proceedings in this Court in the above case are hereby stayed pending disposition of Parrish v. State, Case No. SC2022- 1457, which is pending in this Court.
View View File
Docket Date 2023-11-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 08, 2023,
View View File
Docket Date 2023-11-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Christopher Clark
Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 371 So. 3d 1022
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice
Description Notice to the court
On Behalf Of Christopher Clark
Docket Date 2023-03-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 3/10/23
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of State of Florida
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Clark
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 pages - Supplement 2
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed October 17, 2022, seeking to supplement the record on appeal with the transcript of the mental health hearing on September 29, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before November 18, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christopher Clark
Docket Date 2022-10-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Sentencing Error
On Behalf Of Christopher Clark
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 10/17/22
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Christopher Clark
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 465 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-07-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Ct Rptr Extension Record & Brief ~     The Court grants the court reporter’s motion filed on July 1, 2022, and extends time for delivery of the transcript to August 1, 2022. The Court extends time for service of the record on appeal to ten days after delivery of the transcript and extends time for service of the initial brief to thirty days from service of the record. The parties shall serve additional briefs in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2022-07-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended, correct date in cert. serv.
On Behalf Of Christopher Clark
Docket Date 2022-05-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ fee waived, counsel withdrawn, appt. PD (certified copy)
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Clark
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 4, 2022.
CHRISTOPHER CLARK VS BRITTANY MEIZLIK 4D2019-2069 2019-07-01 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015DR000388

Parties

Name CHRISTOPHER CLARK, INC.
Role Appellant
Status Active
Name Brittany Meizlik
Role Appellee
Status Active
Representations Jeffrey P. Battista
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Clark
Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 5, 2020 motion for rehearing is denied.
Docket Date 2020-02-19
Type Response
Subtype Response
Description Response
On Behalf Of Brittany Meizlik
Docket Date 2020-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Clark
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Clark
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brittany Meizlik
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 ENVELOPE.
On Behalf Of Clerk - Indian River
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (1418 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Clark
Docket Date 2019-07-15
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO PAY FILING FEE.
On Behalf Of Christopher Clark
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER CLARK VS STATE OF FLORIDA 2D2016-2304 2016-05-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-11343-A

Parties

Name CHRISTOPHER CLARK, INC.
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-11-28
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 STATE OF FLORIDA
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-09-13
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 STATE OF FLORIDA
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *See Amended Motion Correcting Filer.*
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER CLARK
Docket Date 2017-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** 133 PAGES
Docket Date 2017-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of CHRISTOPHER CLARK
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CLARK
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-17
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 CHRISTOPHER CLARK
Docket Date 2017-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED
Docket Date 2016-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB (60)
Docket Date 2016-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER CLARK
Docket Date 2016-12-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ POMPONIO **REDACTED** - FTP
Docket Date 2016-07-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellant's pro se motion for extension of time is stricken. The circuit court has appointed the Office of the Public Defender to represent the appellant in this appeal.
Docket Date 2016-06-29
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 CHRISTOPHER CLARK
Docket Date 2016-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON MOTION TO WITHDRAW AND APPOINT PUBLIC DEFENDER
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-06-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER CLARK
Docket Date 2016-06-02
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of CHRISTOPHER CLARK
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-05-27
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description no date in NOA; criminal w/ atty
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2004-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043878910 2021-05-05 0455 PPP 128 W 10th St Apt 4, Riviera Beach, FL, 33404-7519
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20666
Loan Approval Amount (current) 20666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-7519
Project Congressional District FL-20
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20740.05
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State