CHRISTINA KELLY, INC. - Florida Company Profile

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 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 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 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY CHRISTINA | President | 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984 |
KELLY CHRISTINA | Vice President | 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984 |
KELLY CHRISTINA | Secretary | 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984 |
KELLY CHRISTINA | Treasurer | 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984 |
KELLY CHRISTINA | Agent | 567 SE Nome Drive, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 567 SE Nome Drive, PORT ST. LUCIE, FL 34984 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIAN MURPHY AND EDITH RAMEIKA VS LESLIE KASPER, ET AL. | 4D2016-2151 | 2016-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State