Entity Name: | IRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Dec 2005 (19 years ago) |
Date of dissolution: | 06 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | F05000007288 |
FEI/EIN Number |
954613732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOX 515381 #14663, LOS ANGELES, CA, 90051, US |
Mail Address: | 2381 ROSECRANS AVENUE, SUITE 100, EL SEGUNDO, CA, 90245, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MARTIN MAURICE | Secretary | BOX 515381 #14663, LOS ANGELES, CA, 90051 |
KEEFFE EMMET | Director | BOX 515381 #14663, LOS ANGELES, CA, 90051 |
CHUNG PETER | Director | BOX 515381 #14663, LOS ANGELES, CA, 90051 |
POLK THOMAS | Director | BOX 515381 #14663, LOS ANGELES, CA, 90051 |
Sowersby Holly | Treasurer | BOX 515381 #14663, LOS ANGELES, CA, 90051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-06 | - | - |
REGISTERED AGENT CHANGED | 2021-12-06 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | BOX 515381 #14663, LOS ANGELES, CA 90051 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | BOX 515381 #14663, LOS ANGELES, CA 90051 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERLANDE SOUFFRANT, Petitioner(s) v. BRUCE DAVID GREEN, et al., Respondent(s). | 4D2024-2063 | 2024-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Evelande Souffrant |
Role | Petitioner |
Status | Active |
Name | BRUCE D. GREEN, PLLC |
Role | Respondent |
Status | Active |
Name | Rubenstein Law |
Role | Respondent |
Status | Active |
Representations | Joseph Ramond Soto, Jr. |
Name | Broward County Sheriff's Ofc. |
Role | Respondent |
Status | Active |
Representations | Colin Tillinghast Hayes |
Name | IRISE, INC. |
Role | Respondent |
Status | Active |
Name | JORDAN M. KIRBY, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-06 |
Type | Response |
Subtype | Objection |
Description | Objection to Respondent's Notice of Mootness |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice |
Description | Notice of Mootness |
Docket Date | 2024-10-09 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that the August 13, 2024, petition for writ of prohibition is denied. KLINGENSMITH, C.J., GROSS and CONNER, JJ., concur. |
View | View File |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that Petitioner's October 8, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-10-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion for Stay of Proceedings in Lower Court Pending Resolution of Petitioner's Writ of Prohibition |
Docket Date | 2024-08-29 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion for Leave to Proceed in Forma Pauperis and Affidavit of Indigent Status |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Judge's Recusal and Request for Continuation of Petition |
Docket Date | 2024-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-14 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-08-30 |
Type | Order |
Subtype | Order on Motion to Appear In Forma Pauperis |
Description | CLERK'S CERTIFICATE OF INDIGENCY The Clerk of the District Court of Appeal, Fourth District, received a Motion for Leave to Proceed in Forma Pauperis and Affidavit of Indigent Status on August 29, 2024, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2024). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2024). |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
View | View File |
Name | Date |
---|---|
Withdrawal | 2021-12-06 |
Reg. Agent Resignation | 2021-11-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-03-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State