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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CLARK CHRISTOPHER J | Director | 5635 COMMONWEALTH AVENUE N., ST. PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Clark, Petitioner(s) v. State of Florida, Respondent(s) | SC2023-1547 | 2023-11-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2004-10-04 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State