Search icon

CHRISTOPHER DEAN, INC.

Company Details

Entity Name: CHRISTOPHER DEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000013919
FEI/EIN Number 650469652
Address: 2659 SHELTINGHAM DRIVE, WEST PALM BEACH, FL, 33414, US
Mail Address: 75 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
D' AMELIO FRANK Agent 2659 SHELTINGHAM DRIVE, WEST PALM BEACH, FL, 32414

Director

Name Role Address
D'AMELIO FRANK Director 1 SNOWBALL DRIVE, COLD SPRING HARBOR, NY, 117242417
PERICONE JOSEPHINE Director 1 SNOWBALL DRIVE, COLD SPRING HARBOR, NY, 117242417

President

Name Role Address
D'AMELIO FRANK President 1 SNOWBALL DRIVE, COLD SPRING HARBOR, NY, 117242417

Secretary

Name Role Address
PERICONE JOSEPHINE Secretary 1 SNOWBALL DRIVE, COLD SPRING HARBOR, NY, 117242417

Treasurer

Name Role Address
PERICONE JOSEPHINE Treasurer 1 SNOWBALL DRIVE, COLD SPRING HARBOR, NY, 117242417

Managing Member

Name Role Address
DAMELIO MICHAEL L Managing Member 2656 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414
DAMELIO MEGHAN Managing Member 2659 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 2659 SHELTINGHAM DRIVE, WEST PALM BEACH, FL 33414 No data
CHANGE OF MAILING ADDRESS 2002-09-11 2659 SHELTINGHAM DRIVE, WEST PALM BEACH, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2659 SHELTINGHAM DRIVE, WEST PALM BEACH, FL 32414 No data
REINSTATEMENT 1995-11-08 No data No data
REGISTERED AGENT NAME CHANGED 1995-11-08 D' AMELIO, FRANK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1994-03-15 CHRISTOPHER DEAN, INC. No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER DEAN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2324 2024-09-10 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF004089A

Parties

Name CHRISTOPHER DEAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Caroline Cahill Shepherd
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Record
Subtype Record on Appeal Redacted
Description Summary Record
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
CHRISTOPHER DEAN VS STATE OF FLORIDA SC2022-0816 2022-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-2706

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF004089AXXXMB

Parties

Name CHRISTOPHER DEAN, INC.
Role Petitioner
Status Active
Representations Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Jessenia J. Concepcion
Name Hon. Karen Marjorie Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2022-06-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of Christopher Dean
View View File
Docket Date 2022-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-06-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Christopher Dean
View View File
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CHRISTOPHER DEAN VS STATE OF FLORIDA SC2018-1396 2018-08-16 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF004089AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-681

Parties

Name CHRISTOPHER DEAN, INC.
Role Petitioner
Status Active
Representations Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992).
Docket Date 2018-08-23
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's Unopposed Motion to Accept Amended Petition is hereby granted and said amended petition was filed with this Court on August 16, 2018. **Corrected 8/23/2018, to reflect the filing of the amended petition.**
Docket Date 2018-08-21
Type Motion
Subtype Petition Amendment/Supplement
Description MOTION-PETITION AMENDMENT/SUPPLEMENT ~ UNOPPOSED MOTION TO ACCEPT AMENDED PETITION
On Behalf Of Christopher Dean
View View File
Docket Date 2018-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2018-08-16
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Petitioner's Amended Motion to Recall Mandate or Petition for Writ of Habeas Corpus to Prevent Manifest Injustice"
On Behalf Of Christopher Dean
View View File
Docket Date 2018-08-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHRISTOPHER DEAN VS STATE OF FLORIDA SC2016-1314 2016-07-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF004089AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-681

Parties

Name CHRISTOPHER DEAN, INC.
Role Petitioner
Status Active
Representations Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber
Name Hon. Karen Marjorie Miller
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-07
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-12-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-11-13
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2017-11-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Christopher Dean
View View File
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS MOTION FORREHEARING
On Behalf Of State of Florida
View View File
Docket Date 2017-09-25
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Christopher Dean
View View File
Docket Date 2017-09-13
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 25, 2017, in which to file a motion for rehearing.
Docket Date 2017-09-06
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ FILED AS UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE MOTION FOR REHEARING
On Behalf Of Christopher Dean
View View File
Docket Date 2017-08-31
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ FSC-OPINION: For the reasons expressed above, we answer the certified question in the affirmative. For the reasons expressed in Justice Polston's concurring opinion and Justice Quince's concurring in result only opinion, we approve the result of the Fourth District's decision to affirm Dean's convictions. However, we quash the Fourth District's holding regarding Dean's PRR sentences and remand for resentencing.It is so ordered.
View View File
Docket Date 2017-01-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Christopher Dean
View View File
Docket Date 2016-12-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2016-11-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 9, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-11-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2016-10-13
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Christopher Dean
View View File
Docket Date 2016-09-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 13, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-09-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Christopher Dean
View View File
Docket Date 2016-08-29
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Electronically filed; 1 supplemental volume
Docket Date 2016-08-24
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before September 13, 2016; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before October 24, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2016-07-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-07-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-07-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Christopher Dean
View View File
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CHRISTOPHER T. DEAN VS STATE OF FLORIDA 4D2013-2470 2013-07-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CF004089

Parties

Name CHRISTOPHER DEAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Joseph A. Tringali, Attorney General-W.P.B.
Name HON. JORGE LABARGA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ Remanded for Further Proceedings
Docket Date 2013-09-13
Type Response
Subtype Response
Description Response ~ TO COURT ORDER
On Behalf Of State of Florida
Docket Date 2013-08-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of CHRISTOPHER DEAN
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of State of Florida
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-17
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2013-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of CHRISTOPHER DEAN
Docket Date 2013-07-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2013-07-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER DEAN
CHRISTOPHER DEAN VS STATE OF FLORIDA 4D2013-1118 2013-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CF004089A

Parties

Name CHRISTOPHER DEAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e)
Docket Date 2013-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (3)
On Behalf Of CHRISTOPHER DEAN
Docket Date 2013-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on April 1, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. An amended brief in compliance with the rules may be filed within twenty (20) days of the date of this order.
Docket Date 2013-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-01
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (3) **STRICKEN** (RECEIVED 1/14/13)
On Behalf Of CHRISTOPHER DEAN
Docket Date 2013-04-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Palm Beach
Docket Date 2013-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER DEAN
Docket Date 2013-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011478806 2021-04-17 0455 PPP 11985 Hudson Ridge Dr Apt 101, Port Richey, FL, 34668-1972
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-1972
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.17
Forgiveness Paid Date 2021-10-12
4459509007 2021-05-20 0455 PPS 11985 Hudson Ridge Dr Apt 101, Port Richey, FL, 34668-1972
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-1972
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.45
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State