Entity Name: | IGT MEDIA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Aug 2005 (20 years ago) |
Document Number: | F05000004462 |
FEI/EIN Number | 510532353 |
Address: | 8395 NE 2nd Avenue, MIAMI, FL, 33138, US |
Mail Address: | 8395 NE 2nd Avenue, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MECHANIC MARK | Agent | 8395 NE 2nd Avenue, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
ROTH RICHARD | President | 8395 NE 2nd Avenue, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
MECHANIC MARK | Secretary | 8395 NE 2nd Avenue, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117927 | IGT CORPORATE SERVICES | EXPIRED | 2018-11-01 | 2023-12-31 | No data | 8395 NE 2 AVE, MIAMI, FL, 33138 |
G14000101541 | PRIMECARD CORPORATION | EXPIRED | 2014-10-06 | 2019-12-31 | No data | 21 SE 1ST AVE 3RD FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 8395 NE 2nd Avenue, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 8395 NE 2nd Avenue, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 8395 NE 2nd Avenue, MIAMI, FL 33138 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900018374 | TERMINATED | 06-12445 (13) | 17 JUD CIR BROWARD | 2006-12-13 | 2012-01-26 | $65000.00 | CONTOUR NAILS BY FANIT PANOFSKY, INC, 455 SW 78 AVENUE, PLANTATION, FL 33324 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACOB 1535 PROPERTIES, INC., VS IGT MEDIA HOLDINGS, INC., etc., | 3D2012-3368 | 2012-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOB 1535 PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL T. MOORE |
Name | IGT MEDIA HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-04-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES. |
Docket Date | 2013-03-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 volumes. |
Docket Date | 2013-03-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-03-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-03-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-03-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | JACOB 1535 PROPERTIES, INC. |
Docket Date | 2013-02-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | IGT MEDIA HOLDINGS, INC. |
Docket Date | 2012-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JACOB 1535 PROPERTIES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State