Search icon

CHRISTY WRENNICK INC. - Florida Company Profile

Company Details

Entity Name: CHRISTY WRENNICK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTY WRENNICK 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 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000135977
FEI/EIN Number 203570732

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

Address: 412 Treemonte Dr., Orange city, FL, 32763, US
Mail Address: 412 Treemonte dr., Orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRENNICK CHRISTY President 2887 DOE RUN TRAIL, ORANGE CITY, FL, 32763
WRENNICK CHRISTY Agent 2887 DOE RUN TRAIL, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 412 Treemonte Dr., Orange city, FL 32763 -
CHANGE OF MAILING ADDRESS 2014-04-30 412 Treemonte Dr., Orange city, FL 32763 -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK - (JOANNE WRENNICK) VS PROSPECT MORTGAGE, LLC AND CHRISTY WRENNICK 5D2016-2061 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10390-CIDL

Parties

Name JOANNE WRENNICK
Role Appellant
Status Active
Representations Chris Lim
Name PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK
Role Appellant
Status Active
Name CHRISTY WRENNICK INC.
Role Appellee
Status Active
Name PROSPECT MORTGAGE, LLC
Role Appellee
Status Active
Representations DAVID H. MORALES, David W. Rodstein
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOANNE WRENNICK
Docket Date 2016-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ MED IS DISPENSED WITH; INIT BRF W/IN 70 DAYS; 7/29 AND 9/9 ORDERS ARE VACATED; 9/8 MOT IS MOOT
Docket Date 2016-09-12
Type Mediation
Subtype Other
Description Other ~ JOINT MOTION TO DISPENSE WITH MEDIATION
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-09-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED PER 9/20 ORDER
Docket Date 2016-09-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-09-08
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER LIM 0013006
On Behalf Of JOANNE WRENNICK
Docket Date 2016-07-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED PER 9/20 ORDER
Docket Date 2016-07-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of JOANNE WRENNICK
Docket Date 2016-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 7/26 ORDER
Docket Date 2016-06-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/16
On Behalf Of JOANNE WRENNICK

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-06
Domestic Profit 2005-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State