Search icon

CHRISTIAN THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN THOMAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P14000045590
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 142 Beacon Lane, JUPITER, FL, 33469, US
Mail Address: 142 Beacon Lane, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHRISTIAN President 142 Beacon Lane, JUPITER, FL, 33469
THOMAS CHRISTIAN Agent 142 Beacon Lane, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140704 CHRISTIAN THOMAS ACTIVE 2024-11-18 2029-12-31 - 142 BEACON LANE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 142 Beacon Lane, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-01-16 142 Beacon Lane, JUPITER, FL 33469 -
REGISTERED AGENT NAME CHANGED 2024-01-16 THOMAS, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 142 Beacon Lane, JUPITER, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DIANE McGINTY LITCHFIELD VS CHRISTIAN THOMAS 4D2012-0432 2012-02-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-11874 FMCE

Parties

Name DIANE MCGINTY LITCHFIELD
Role Appellant
Status Active
Representations Monica I. Salis
Name DIANE MCGINTY THOMAS
Role Appellant
Status Active
Name CHRISTIAN THOMAS, INC.
Role Appellee
Status Active
Representations Bruce H. Little, TERRENCE P. O'CONNOR (DNU)
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-03-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) ENVELOPES
Docket Date 2012-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Monica I. Salis 0354988
Docket Date 2012-02-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-4566 **TO VIEW THIS ORDER SEE 11-4566**
Docket Date 2012-02-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-4566
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE MCGINTY LITCHFIELD
DIANE McGINTY LITCHFIELD, etc. VS CHRISTIAN THOMAS 4D2011-4566 2011-12-14 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-11874 41

Parties

Name DIANE MCGINTY LITCHFIELD
Role Appellant
Status Active
Representations Monica I. Salis
Name DIANE MCGINTY THOMAS
Role Appellant
Status Active
Name CHRISTIAN THOMAS, INC.
Role Appellee
Status Active
Representations TERRENCE P. O'CONNOR (DNU)
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-03-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) ENVELOPES
Docket Date 2012-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Monica I. Salis 0354988
Docket Date 2012-02-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-432
Docket Date 2012-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-02-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-432
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-01-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ("NOTICE OF FILING")
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2011-12-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce H. Little 0284580
Docket Date 2011-12-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE MCGINTY LITCHFIELD
Docket Date 2011-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-29
REINSTATEMENT 2024-01-16
Domestic Profit 2014-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State