Search icon

INVESTMENT RETRIEVERS INC

Company Details

Entity Name: INVESTMENT RETRIEVERS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Feb 2008 (17 years ago)
Document Number: F08000000483
FEI/EIN Number 680482885
Address: 950 GLENN DRIVE, FOLSOM, CA, 95630, US
Mail Address: PO BOX 4733, EL DORADO HILLS, CA, 95762, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
CEMO SAMMY Secretary 950 GLENN DRIVE, FOLSOM, CA, 95630

Chief Executive Officer

Name Role Address
KILEY JAMES Chief Executive Officer 950 GLENN DRIVE, FOLSOM, CA, 95630
Kiley James Chief Executive Officer 950 GLENN DRIVE, FOLSOM, CA, 95630

Chie

Name Role Address
Stern Steven E Chie 950 GLENN DRIVE, FOLSOM, CA, 95630

Director

Name Role Address
Cohen Brian Director 950 GLENN DRIVE, FOLSOM, CA, 95630
Cemo, Jr Sammy Director 950 GLENN DRIVE, FOLSOM, CA, 95630

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-15 950 GLENN DRIVE, STE 160, FOLSOM, CA 95630 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-18 950 GLENN DRIVE, STE 160, FOLSOM, CA 95630 No data
REGISTERED AGENT NAME CHANGED 2011-11-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER RUSSO, VS INVESTMENT RETRIEVERS, INC., 3D2015-2546 2015-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32469

Parties

Name CHRISTOPHER RUSSO LLC
Role Appellant
Status Active
Representations PETER M. VUJIN
Name INVESTMENT RETRIEVERS INC
Role Appellee
Status Active
Representations JESSICA A. ABDOLLAHI
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion to tax appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s April 21, 2016 motion to supplement the record is hereby denied.ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-13 days to 4/21/16
Docket Date 2016-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INVESTMENT RETRIEVERS
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INVESTMENT RETRIEVERS
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 2/29/16
Docket Date 2016-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after receipt of the record on appeal.
Docket Date 2015-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2015-11-20
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and the amended notice of appeal, the rule to show cause issued by this Court on November 6, 2015 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2015-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2015-11-15
Type Response
Subtype Response
Description RESPONSE ~ Amended verified response to order to show cause.
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2015-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2015-11-06
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certificate of Service Not Attached.
On Behalf Of CHRISTOPHER RUSSO
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State