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 |
Name | Role | Address |
---|---|---|
PERRY CHRISTOPHER | Agent | 16570 NE 26th Ave, North Miami Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
PERRY CHRISTOPHER | President | 16570 ne 26th ave, North Miami Beach, FL, 33160 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER PERRY VS STATE OF FLORIDA | 5D2015-2342 | 2015-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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