Search icon

CHRISTOPHER PERRY, INC.

Company Details

Entity Name: CHRISTOPHER PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000050094
FEI/EIN Number 90-0994301
Address: 16570 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16570 NE 26th Ave, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY CHRISTOPHER Agent 16570 NE 26th Ave, North Miami Beach, FL, 33160

President

Name Role Address
PERRY CHRISTOPHER President 16570 ne 26th ave, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 16570 NE 26TH AVE, 5H, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2018-01-22 16570 NE 26TH AVE, 5H, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 16570 NE 26th Ave, 5H, North Miami Beach, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER PERRY VS STATE OF FLORIDA 5D2015-2342 2015-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CF-557

Parties

Name CHRISTOPHER PERRY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Jon B. Morgan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSED AS MOOT
Docket Date 2015-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of Hon. Jon B. Morgan
Docket Date 2015-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of State of Florida
Docket Date 2015-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 75 DAYS; RS AND LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/6 ORDER
On Behalf Of State of Florida
Docket Date 2015-07-06
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 7/27; RS AND LT JUDGE SHALL FILE A RESPONSE
Docket Date 2015-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 6/30/15
On Behalf Of CHRISTOPHER PERRY
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State