Search icon

CHRIS SULLIVAN, INC.

Company Details

Entity Name: CHRIS SULLIVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000088128
FEI/EIN Number 593415074
Address: 1320 21ST AVENUE, ST. PETERSBURG, FL, 33704
Mail Address: 1320 21ST AVENUE, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN CHRIS Agent 1320 21ST AVENUE, ST. PETERSBURG, FL, 33704

President

Name Role Address
SULLIVAN CHRIS President 1320 21ST AVENUE NORTH, ST. PETERSURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N. A. VS PALMCREST HOMES OF TAMPA BAY, L L C, ET AL., 2D2013-0517 2013-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-12363-CI

Parties

Name BANK OF AMERICA, N. A.
Role Appellant
Status Active
Representations LAUREN R. PILKINGTON, ESQ., JEFFREY WAYNE WARREN, ESQ.
Name C T S EQUITIES LIMITED PARTNER
Role Appellee
Status Active
Name CHRIS SULLIVAN, INC.
Role Appellee
Status Active
Name PALMCREST HOMES OF TAMPA BAY, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-02-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2013-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF AMERICA, N. A.

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State