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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE APOSTOLICAS VS GARY D. LITTLESTAR, ET AL | 2D2018-3469 | 2018-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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