Search icon

IRISE, INC.

Company Details

Entity Name: IRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Secretary

Name Role Address
MARTIN MAURICE Secretary BOX 515381 #14663, LOS ANGELES, CA, 90051

Director

Name Role Address
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

Treasurer

Name Role Address
Sowersby Holly Treasurer BOX 515381 #14663, LOS ANGELES, CA, 90051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-06 No data No data
REGISTERED AGENT CHANGED 2021-12-06 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 BOX 515381 #14663, LOS ANGELES, CA 90051 No data
CHANGE OF MAILING ADDRESS 2017-01-30 BOX 515381 #14663, LOS ANGELES, CA 90051 No data

Court Cases

Title Case Number Docket Date Status
EVERLANDE SOUFFRANT, Petitioner(s) v. BRUCE DAVID GREEN, et al., Respondent(s). 4D2024-2063 2024-08-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-4078

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State