Search icon

CHRISTOPHER HUGHES INC.

Company Details

Entity Name: CHRISTOPHER HUGHES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 2008 (17 years ago)
Document Number: P08000012015
FEI/EIN Number 26-1886111
Address: 71 Bickford Dr, PALM COAST, FL 32137
Mail Address: PO box 353066, PALM COAST, FL 32135
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES, CHRISTOPHER Agent 71 Bickford Dr, PALM COAST, FL 32137

President

Name Role Address
HUGHES, CHRISTOPHER President 71 Bickford Dr, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 71 Bickford Dr, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 71 Bickford Dr, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-02-20 71 Bickford Dr, PALM COAST, FL 32137 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HUGHES, VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM, et al., 3D2022-1268 2022-07-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
53220004210FD

Administrative Agency
CS NO. 2001711535

Parties

Name CHRISTOPHER HUGHES INC.
Role Appellant
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name VANIKA WILLIAMS
Role Appellee
Status Active
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Department of Revenue, Child Support Program, is dismissed for failure to comply with this Court’s Order dated October 7, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-25
Type Record
Subtype Index
Description Index
On Behalf Of Eureka Jenkins
Docket Date 2022-08-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ ORDER GRANTING CIVIL INDIGENT STATUS
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Notice of Substitution of Counsel filed on July 25, 2022, is recognized by the Court.
Docket Date 2022-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAILADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CASE: 22-1260
On Behalf Of CHRISTOPHER HUGHES
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 1, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
CHRISTOPHER HUGHES, VS STATE OF FLORIDA DEPARTMENT OF REVENUE, CHILD SUPPORT PROGRAM, et al., 3D2022-1260 2022-07-20 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
48220003441DR

Administrative Agency
CS NO. 2001495537

Parties

Name CHRISTOPHER HUGHES INC.
Role Appellant
Status Active
Name SELINA WILSON
Role Appellee
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Department of Revenue, Child Support Program, is dismissed for failure to comply with this Court’s Order dated October 12, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Eureka Jenkins
Docket Date 2022-08-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ AE EUREKA JENKINS ORDER GRANTING CIVIL INDIGENT STATUS
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Notice of Substitution of Counsel filed on July 25, 2022, is recognized by the Court.
Docket Date 2022-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAILADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2022-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 1, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CHRISTOPHER HUGHES
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State