Search icon

CHRIHON ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIHON ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIHON ADVISORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000081880
FEI/EIN Number 650539226

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

Address: 4005 CAPE HAZE DR, CAPE HAZE, FL, 33946, US
Mail Address: 4005 CAPE HAZE DR, CAPE HAZE, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLESTAR GARY D Director 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D President 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D Secretary 4005 CAPE HAZE DR., CAPE HAZE, FL
LITTLESTAR GARY D Treasurer 4005 CAPE HAZE DR., CAPE HAZE, FL
ALEXANDER LARRY B Agent 505 S. FLAGLER DR., WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-21 4005 CAPE HAZE DR, CAPE HAZE, FL 33946 -
CHANGE OF MAILING ADDRESS 1996-03-21 4005 CAPE HAZE DR, CAPE HAZE, FL 33946 -

Court Cases

Title Case Number Docket Date Status
GEORGE APOSTOLICAS VS GARY D. LITTLESTAR, ET AL 2D2018-3469 2018-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-CA-387

Parties

Name GEORGE APOSTOLICAS
Role Appellant
Status Active
Representations Michael R. Levin, Esq.
Name JOHN MEANS
Role Appellee
Status Active
Name RICHARD K. MEANS, I I I, AS TRUSTEE
Role Appellee
Status Active
Name MARY MEANS, AS TRUSTEE
Role Appellee
Status Active
Name GARY D. LITTLESTAR
Role Appellee
Status Active
Representations BRIAN M. BEASON, ESQ., Chance Lyman, Esq., THOMAS M. DOUGHERTY, ESQ., HALA A. SANDRIDGE, ESQ.
Name LELA WADSWORTH, AS TRUSTEE
Role Appellee
Status Active
Name CHRIHON ADVISORS, INC.
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE APOSTOLICAS
Docket Date 2018-11-16
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion for abatement of appeal is denied. Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ABATEMENT OF APPEAL
On Behalf Of GARY D. LITTLESTAR
Docket Date 2018-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY D. LITTLESTAR
Docket Date 2018-10-31
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S MOTION FOR ABATEMENT OF APPEAL AND ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GEORGE APOSTOLICAS
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 1119 PAGES
Docket Date 2018-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE APOSTOLICAS

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State