Search icon

IRISH AMERICAN MANAGEMENT SERVICES LIMITED, INC.

Company Details

Entity Name: IRISH AMERICAN MANAGEMENT SERVICES LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F03000003845
FEI/EIN Number NOT APPLICABLE
Address: 1170 3RD STREET SOUTH, SUITE C-206, NAPLES, FL, 34102, US
Mail Address: 1170 3RD STREET SOUTH, SUITE C-206, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
KELLY PATRICK Director 128 LOWER BAGGOT ST., DUBLIN 2, IRELAND
MCCABE JOHN Director RATH STUB HOUSE, ASHORE, COUNTY MEATH, IRELAND

President

Name Role Address
KELLY PATRICK President 128 LOWER BAGGOT ST., DUBLIN 2, IRELAND

Secretary

Name Role Address
KELLY PATRICK Secretary 128 LOWER BAGGOT ST., DUBLIN 2, IRELAND

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-16 1170 3RD STREET SOUTH, SUITE C-206, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2009-07-16 1170 3RD STREET SOUTH, SUITE C-206, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2008-08-19 NRAI SERVICES, INC No data

Court Cases

Title Case Number Docket Date Status
S R Q U S, L L C VS CITY OF SARASOTA, FLORIDA, ET AL 2D2016-0964 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 1140 NC

Parties

Name S R Q U S, L L C
Role Appellant
Status Active
Representations STEVEN J. CHASE, ESQ.
Name IRISH BANK RESOLUTION CORPORATION LIMITED
Role Appellee
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Name ANGLO IRISH BANK CORPORATION LIMITED
Role Appellee
Status Active
Name CITY OF SARASOTA, FLORIDA
Role Appellee
Status Active
Representations SHANE T. COSTELLO, ESQ., ALAN W. RODDY, ESQ., STEPHEN E. DEMARSH, COUNTY ATTORNEY, SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., MICHAEL A. CONNOLLY, ESQ., DAVID M. PEARCE, ESQ., ROBERT M. FOURNIER, ESQ.
Name IRISH AMERICAN MANAGEMENT SERVICES LIMITED, INC.
Role Appellee
Status Active
Name ANGLO IRISH BANK CORPORATION, P L C
Role Appellee
Status Active
Name IRISH AMERICAN LIMITED SERVICES, INC.
Role Appellee
Status Active
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ****CORRECTED PCA, DUE TO NAME CORRECTION OF AE'S CASE STYLE, PLEASE REFER TO THE ATTACHED CORRECTED PCA*****
Docket Date 2017-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S R Q U S, L L C
Docket Date 2016-12-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S R Q U S, L L C
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of S R Q U S, L L C
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of S R Q U S, L L C
Docket Date 2016-11-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA, FLORIDA
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ FILED ON 10/6/16 - DUE TO HURRICANE MATTHEW
On Behalf Of S R Q U S, L L C
Docket Date 2016-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of S R Q U S, L L C
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2016-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's amended unopposed motion to amend brief schedule is granted. The initial brief shall be served by October 7, 2016. The answer brief shall be served within thirty days of service of the initial brief, and the reply brief shall be served within twenty days of service of the answer brief.
Docket Date 2016-10-04
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of S R Q U S, L L C
Docket Date 2016-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED UNOPPOSED MOTION TO AMEND BRIEF SCHEDULE
On Behalf Of S R Q U S, L L C
Docket Date 2016-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to amend brief schedule is granted only to the extent that that appellant shall serve the initial brief by October 3, 2016.
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION TO AMEND BRIEF SCHEDULE
On Behalf Of S R Q U S, L L C
Docket Date 2016-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2016-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's unopposed motion to establish briefing schedule is granted. The initial brief shall be served by September 16, 2016; the answer brief shall be served by October 17, 2016; and the reply brief, if any, shall be served by November 16, 2016.
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO ESTABLISH BRIEF SCHEDULE
On Behalf Of S R Q U S, L L C
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF SARASOTA, FLORIDA
Docket Date 2016-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of S R Q U S, L L C
Docket Date 2016-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of S R Q U S, L L C
Docket Date 2016-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant has informed this court that an amended final judgment has been entered by the trial court. This appeal is no longer held in abeyance awaiting rendition of a final order. However, within ten days, the appellant shall file an amended notice of appeal with the amended final judgment attached.
Docket Date 2016-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND AMENDED STATUS REPORT
On Behalf Of S R Q U S, L L C
Docket Date 2016-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's amended status report is noted. Appellant shall notify this court upon final disposition or shall file a status report on or before July 18, 2016, whichever occurs first.
Docket Date 2016-04-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT
On Behalf Of S R Q U S, L L C
Docket Date 2016-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R Q U S, L L C
Docket Date 2016-03-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ As explained in this court's March 10, 2016, order, this appeal is held in abeyance because the trial court's order granting rehearing for the limited purpose of establishing a legal description of the affected property had the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). Therefore, the parties' "joint stipulated motion to relinquish jurisdiction to trial court for limited purpose" is denied as unnecessary because the trial court retains jurisdiction to enter an amended final judgment as contemplated in the trial court's rehearing order. Appellant shall notify this court upon final disposition or shall file a status report within thirty days, whichever occurs first.
Docket Date 2016-03-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ JOINT STIPULATED MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT FOR LIMITED PURPOSE
On Behalf Of CITY OF SARASOTA, FLORIDA
Docket Date 2016-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT STIPULATED MOTION TO RELINQUISH JURISDICTION TOTRIAL COURT FOR LIMITED PURPOSE
On Behalf Of CITY OF SARASOTA, FLORIDA
Docket Date 2016-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ It appears that rehearing was granted for the limited purpose of establishing a legal description of the affected property. This order has the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i), and this appeal is held in abeyance. Appellant shall notify this court upon final disposition or shall file a status report within thirty days, whichever occurs first.
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S R Q U S, L L C

Documents

Name Date
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-15
Foreign Profit 2003-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State