Entity Name: | CHRISTOPHER MARTIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER MARTIN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2006 (19 years ago) |
Document Number: | P06000054056 |
FEI/EIN Number |
432089813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702, US |
Mail Address: | 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN CHRISTOPHER | President | 9100 SUN ISLE DR NE, ST PETERSBURG, FL, 33702 |
MARTIN CHRISTOPHER | Agent | 9100 SUN ISLE DRIVE NE, SAINT PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 9100 SUN ISLE DR NE, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 9100 SUN ISLE DR NE, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 9100 SUN ISLE DRIVE NE, SAINT PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-25 | MARTIN, CHRISTOPHER | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Martin, Appellant(s) v. State of Florida, Appellee(s). | 1D2024-3202 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER MARTIN, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Hon. Ronald Wallace Flury |
Role | Judge/Judicial Officer |
Status | Active |
Name | Gadsden Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Christopher Martin |
Docket Date | 2025-01-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to Accept Amended Notice of Appeal as Timely Filed |
On Behalf Of | Christopher Martin |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Christopher Martin |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-119 pages |
On Behalf Of | Gadsden Clerk |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Christopher Martin |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 15-236-CA |
Parties
Name | CHARLES DOBBINS |
Role | Appellant |
Status | Active |
Representations | JOHN KEY, I I |
Name | CHRISTOPHER MARTIN, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT W. BAUER |
Name | TERESA RYAN |
Role | Appellee |
Status | Active |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-08-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHRISTOPHER MARTIN |
Docket Date | 2017-08-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CHRISTOPHER MARTIN |
Docket Date | 2017-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 9/13 |
Docket Date | 2017-08-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CHRISTOPHER MARTIN |
Docket Date | 2017-08-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | CHARLES DOBBINS |
Docket Date | 2017-07-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHARLES DOBBINS |
Docket Date | 2017-07-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 37 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2017-05-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS |
Docket Date | 2017-05-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE ROBERT W. BAUER 0011058 |
On Behalf Of | CHRISTOPHER MARTIN |
Docket Date | 2017-05-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOHN KEY, I I 0136425 |
On Behalf Of | CHARLES DOBBINS |
Docket Date | 2017-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/1/17 |
On Behalf Of | CHARLES DOBBINS |
Docket Date | 2017-05-01 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State