Search icon

CHRISTINA KELLY, INC.

Company Details

Entity Name: CHRISTINA KELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000043744
FEI/EIN Number 46-2820274
Address: 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984, US
Mail Address: 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY CHRISTINA Agent 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

President

Name Role Address
KELLY CHRISTINA President 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
KELLY CHRISTINA Vice President 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
KELLY CHRISTINA Secretary 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
KELLY CHRISTINA Treasurer 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 No data

Court Cases

Title Case Number Docket Date Status
BRIAN MURPHY AND EDITH RAMEIKA VS LESLIE KASPER, ET AL. 4D2016-2151 2016-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA014442XXXXMB

Parties

Name EDITH RAMEIKA
Role Appellant
Status Active
Name BRIAN MURPHY
Role Appellant
Status Active
Representations MARC A. WITES, LAWRENCE BRETT LAMBERT, CHAD ROBINSON
Name CHRISTINA KELLY, INC.
Role Appellee
Status Active
Name o/b/o M.K., A CHILD
Role Appellee
Status Active
Name LESLIE KASPER
Role Appellee
Status Active
Representations Avery S. Chapman
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' August 17, 2016 request for oral argument is denied.
Docket Date 2016-08-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 7, 2016 supplemental motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 18, 2016. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SUPPLEMENT**
On Behalf Of BRIAN MURPHY
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE SUPPLEMENT FILED 7/7/6**
On Behalf Of BRIAN MURPHY
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN MURPHY

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State