Search icon

CHRIS PERRY INC. - Florida Company Profile

Company Details

Entity Name: CHRIS PERRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS PERRY 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: 31 Oct 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000145989
FEI/EIN Number 203708161

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

Address: 1540 ARDENWOOD LANE, DELTONA, FL, 32738, US
Mail Address: 1540 ARDENWOOD LANE, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY CHRISTOPHER A President 1540 ARDENWOOD LANE, DELTONA, FL, 32738
PERRY CHRISTOPHER A Vice President 1540 ARDENWOOD LANE, DELTONA, FL, 32738
PERRY CHRISTOPHER A Secretary 1540 ARDENWOOD LANE, DELTONA, FL, 32738
PERRY CHRISTOPHER A Treasurer 1540 ARDENWOOD LANE, DELTONA, FL, 32738
PERRY CHRISTOPHER A Agent 1540 ARDENWOOD LANE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
DAVID MC LAUGHLIN VS FLOOR & DECOR OUTLETS OF AMERICA, INC., ET AL., 2D2016-4761 2016-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4143

Parties

Name DAVID MC LAUGHLIN
Role Appellant
Status Active
Name CHRIS PERRY INC.
Role Appellee
Status Active
Name FLOOR & DECOR OUTLETS OF AMERICA, INC.
Role Appellee
Status Active
Representations ROBIN D. BLACK, ESQ., G. WREDE KIRKPATRICK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed for failure to prosecute.
Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario
Docket Date 2017-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss by serving the initial brief within 20 days of the date of this order, failing which the motion will be subjected to being granted and the appeal dismissed without further notice.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FLOOR & DECOR OUTLETS OF AMERICA, INC.
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLOOR & DECOR OUTLETS OF AMERICA, INC.
Docket Date 2016-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM
Docket Date 2016-12-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorneys Raymond A. Haas and Keith G. Shevenell is granted. Attorneys Haas and Shevenell and the HD Law Partners firm shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. The initial brief shall be served within 45 days of the date of this order.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S CLARIFICATION OF APPELLATE COUNSEL
On Behalf Of FLOOR & DECOR OUTLETS OF AMERICA, INC.
Docket Date 2016-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The November 8, 2016, order to show cause is discharged.
Docket Date 2016-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID MC LAUGHLIN
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S NOVEMBER 8, 2016 ORDER
On Behalf Of DAVID MC LAUGHLIN
Docket Date 2016-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Based on the service list in the notice of appeal, attorney Polk was presumptively identified as attorney of record for appellee Floor and Décor Outlets of America, Inc. Attorney Black has filed a notice of appearance as counsel for this appellee. Within fifteen days, attorney Polk shall file a status report indicating whether he is co-counsel, failing which he will be removed from this proceeding.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLOOR & DECOR OUTLETS OF AMERICA, INC.
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to comply with this court's November 8, 2016, order to show cause is granted for ten days.
Docket Date 2016-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 8, 2016 ORDER
On Behalf Of DAVID MC LAUGHLIN
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MC LAUGHLIN
Docket Date 2016-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2006-06-16
Domestic Profit 2005-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State