Search icon

CHRISTOPHER SCOTT HOPKINS INC.

Company Details

Entity Name: CHRISTOPHER SCOTT HOPKINS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000065354
FEI/EIN Number 562583794
Address: 1765 9 MILE ROAD, SUITE 1 #332, PENSACOLA, FL, 32514
Mail Address: 1765 9 MILE ROAD, SUITE 1 #332, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HOPKINS CHRISTOPHER S Agent 1765 9 MILE ROAD, PENSACOLA, FL, 32514

President

Name Role Address
HOPKINS CHRISTOPHER S President 1765 9 MILE ROAD SUITE 1 #332, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1765 9 MILE ROAD, SUITE 1 #332, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2008-04-23 1765 9 MILE ROAD, SUITE 1 #332, PENSACOLA, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1765 9 MILE ROAD, SUITE 1 #332, PENSACOLA, FL 32514 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER SCOTT HOPKINS VS STATE OF FLORIDA 2D2019-0755 2019-02-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CF-3932

Parties

Name CHRISTOPHER SCOTT HOPKINS INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name HON. KIMBERLY CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2020-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2020-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2020-02-10
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 SCOTT HOPKINS
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2019-12-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-12-03
Type Record
Subtype Transcript
Description Transcript Received ~ 421 PAGES
Docket Date 2019-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-11-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Digital Court Reporting shall respond to this court's October 23, 2019, order within ten days of the date of this order. Failure to timely respond to this order may result in the imposition of sanctions, including referral to the chief judge and court administrator.
Docket Date 2019-10-23
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report transcription within 15 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-10-23
Type Response
Subtype Objection
Description OBJECTION ~ TO ANY MORE EXTENSIONS OF TIME
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2019-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of PASCO CLERK
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 16, 2019.
Docket Date 2019-09-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 23, 2019.
Docket Date 2019-07-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-06-25
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report on transcription within 15 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-06-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ W/ COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of PASCO CLERK
Docket Date 2019-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF PRO SE LT MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of PASCO CLERK
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 17, 2019.
Docket Date 2019-04-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SCOTT HOPKINS
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
Domestic Profit 2006-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State