Search icon

CHRISTOPHER F. RENNERT, INC.

Company Details

Entity Name: CHRISTOPHER F. RENNERT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 1994 (30 years ago)
Document Number: P94000066811
FEI/EIN Number 59-3277335
Address: C/O CHRISTOPHER RENNERT, 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683
Mail Address: C/O CHRISTOPHER RENNERT, 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RENNERT, CHRISTOPHER F Agent 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683

President

Name Role Address
RENNERT, CHRISTOPHER F President 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683

Director

Name Role Address
RENNERT, CHRISTOPHER F Director 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683

Secretary

Name Role Address
RENNERT, CHRISTOPHER F Secretary 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02227900064 THE PRE-OWNED CAR STORE ACTIVE 2002-08-20 2027-12-31 No data 117 AUGUSTA AVENUE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 C/O CHRISTOPHER RENNERT, 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2001-02-28 C/O CHRISTOPHER RENNERT, 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 117 AUGUSTA AVENUE, PALM HARBOR, FL 34683 No data

Court Cases

Title Case Number Docket Date Status
MELANIE CAMPOS RENNERT VS CHRISTOPHER FRANCIS RENNERT, ET AL 2D2021-0778 2021-03-11 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013DR004933XXFDFD

Parties

Name MELANIE CAMPOS RENNERT
Role Appellant
Status Active
Representations K. DEAN KANTARAS, ESQ.
Name CHRISTOPHER FRANCIS RENNERT
Role Appellee
Status Active
Representations JOHN S. THACKER, ESQ., MARK F. BASEMAN, ESQ.
Name CHRISTOPHER F. RENNERT, INC.
Role Appellee
Status Active
Name CRG ASSOCIATES, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. FREDERICK L. POLLACK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks the imposition of appellate attorneys' fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410(b). Appellee's motion is denied.
Docket Date 2021-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2021-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and the page numbers do not match the pagination displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-04-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2021-04-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX NOT TEXT SEARCHABLE
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2021-04-16
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2021-04-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2021-04-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied as moot.
Docket Date 2021-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's March 31, 2021, order is vacated. Appellant's motion for leave to serve an amended initial brief is granted. The initial brief is stricken. Appellant shall serve an amended initial brief and appendix within fifteen days of the date of this order.
Docket Date 2021-03-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ **VACATED**(see 4/1/21 ord)Appellant shall file a response to Appellee's motion to strike within fifteen days of the date of this order.
Docket Date 2021-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2021-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2021-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 4/1/21 ord)
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2021-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTOPHER FRANCIS RENNERT VS MELANIE CAMPOS RENNERT, ET AL 2D2018-3906 2018-10-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013DR004933XXFDFD

Parties

Name CHRISTOPHER FRANCIS RENNERT
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name MELANIE CAMPOS RENNERT
Role Appellee
Status Active
Representations K. DEAN KANTARAS, ESQ., ROBERTA E. BLUSH, ESQ.
Name CRG ASSOCIATES, INC.
Role Appellee
Status Active
Name CHRISTOPHER F. RENNERT, INC.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK L. POLLACK
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-02-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 02/08/19
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2020-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND MOTION TO STRIKE WIFE'S CLAIM FOR COSTS**RESPONSE NOTED PER THE COURT 12/16/2020**
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND MOTION TO STRIKE WIFE'S CLAIM FOR COSTS
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Melanie Campos Rennert's motion for extension of time is granted, and the answer brief shall be served within seven days from the date of this order.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 16, 2020.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2019-12-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on August 26, 2019, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2019-12-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSED MOTION TO FILE AMENDED INITIAL BRIEF
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-12-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ contained in motion to file amended initial brief
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Melanie Campos Rennert's motion for extension of time is granted, and the answer brief shall be served by January 14, 2020.
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Melanie Campos Rennert's motion for extension of time is granted, and the answer brief shall be served by November 15, 2019.
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MELANIE CAMPOS RENNERT
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 26, 2019.
Docket Date 2019-07-16
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 CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-06-07
Type Record
Subtype Transcript
Description Transcript Received ~ 1618 PAGES
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 26, 2019.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF PHYSICAL AND MAILING ADDRESS
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ POLLACK - 10022 PAGES
Docket Date 2019-05-07
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 CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-03-12
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 CHRISTOPHER FRANCIS RENNERT
Docket Date 2019-02-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellant filed by Attorney Jane H. Grossman is granted. Attorney Grossman relieved of further appellate responsibilities in this appeal. Appellant is directed to serve the initial brief, either pro se or through substitute counsel on or before March 13, 2019, as previously stipulated.
Docket Date 2019-02-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2018-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER FRANCIS RENNERT
Docket Date 2020-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The Wife's motion for appellate attorney's fees is remanded to the trial court. If the Wife establishes her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).In the motion for appellate attorney's fees, the Wife also sought costs. The Wife's request for costs is stricken without prejudice to the Wife to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MELANIE CAMPOS RENNERT

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State