Search icon

CHRISTOPHER JUDE, INC.

Company Details

Entity Name: CHRISTOPHER JUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000057868
FEI/EIN Number 593507630
Address: 1235 N. ORANGE AVE., 102, ORLANDO, FL, 32804
Mail Address: 1235 N. ORANGE AVE., 102, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JUDE CHRISTOPHER J Agent 1152 DELANEY AVENUE, ORLANDO, FL, 32806

President

Name Role Address
JUDE CHRISTOPHER President 1231 N. ORANGE AVE., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1235 N. ORANGE AVE., 102, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2003-04-14 1235 N. ORANGE AVE., 102, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-23 1152 DELANEY AVENUE, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002213527 LAPSED 09-CC-5030 ORANGE COUNTY 2009-11-03 2014-11-16 $19,470.57 IT USA, INC., 17 BATTERY PLACE, 5TH FLOOR, NEW YORK, NY 10004
J09002166535 LAPSED 09-CC-1763 CTY. CT. ORANGE CTY. FL 2009-09-22 2014-10-05 $11,346.38 ZANELLA LTD., 711 FIFTH AVENUE, NEW YORK, NY 10022
J09002087137 LAPSED 09-CC-1763 CTY. CT. ORANGE CTY. FL 2009-06-29 2014-07-29 $11,346.38 ZANELLA, LTD, 711 FIFTH AVENUE, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-22
Domestic Profit 1998-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State