Entity Name: | INTERNATIONAL PORTFOLIO, 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: | 17 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F09000004521 |
FEI/EIN Number |
426565110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL, 33431, US |
Mail Address: | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHUSTERMAN RICHARD | President | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL, 33431 |
SHUSTERMAN RICHARD | Director | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL, 33431 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 2255 GLADES ROAD, SUITE 324 A, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL PORTFOLIO, INC. VS HEALTH MANAGEMENT ASSOCIATES, INC. | 2D2013-1586 | 2013-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL PORTFOLIO, INC. |
Role | Appellant |
Status | Active |
Name | HEALTH MANAGEMENT ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT G. MENZIES, ESQ., CHRISTOPHER D. DONOVAN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-04-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ Final Judgment; J. Lauren Brodie; 4/10/2013 |
Docket Date | 2013-04-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause with attachments |
On Behalf Of | INTERNATIONAL PORTFOLIO, INC. |
Docket Date | 2013-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | INTERNATIONAL PORTFOLIO, INC. |
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-04-11 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-12-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Altenbernd, LaRose and Crenshaw |
Docket Date | 2013-10-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS |
Docket Date | 2013-10-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ renewed |
On Behalf Of | Health Management Associates |
Docket Date | 2013-10-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic/JPC |
Docket Date | 2013-09-30 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Health Management Associates |
Docket Date | 2013-07-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ wall/CMc-IB due |
Docket Date | 2013-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES BRODIE |
Docket Date | 2013-07-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | INTERNATIONAL PORTFOLIO, INC. |
Docket Date | 2013-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-Initial brief due 08-26-13 |
On Behalf Of | INTERNATIONAL PORTFOLIO, INC. |
Docket Date | 2013-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-initial brief- due 7-26-2013 |
On Behalf Of | INTERNATIONAL PORTFOLIO, INC. |
Docket Date | 2013-04-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-1949 |
Parties
Name | INTERNATIONAL PORTFOLIO, INC. |
Role | Appellant |
Status | Active |
Name | TRUSTEE HOUSE LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN S. FELDMAN, JOEL HIRSCHHORN |
Name | TRUSTEE HOUSE LLC |
Role | Cross-Appellant |
Status | Active |
Representations | MICHAEL J. HIGER |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-07-30 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | TRUSTEE HOUSE, LLC. |
Docket Date | 2012-07-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-07-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-07-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) |
Docket Date | 2012-07-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement and stipulation of dismissal |
On Behalf Of | TRUSTEE HOUSE, LLC |
Docket Date | 2012-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 17, 2012. |
Docket Date | 2012-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | TRUSTEE HOUSE, LLC. |
Docket Date | 2012-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 27, 2012. |
Docket Date | 2012-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ Response to motion. |
On Behalf Of | TRUSTEE HOUSE, LLC |
Docket Date | 2012-06-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for extension of time. |
On Behalf Of | TRUSTEE HOUSE, LLC |
Docket Date | 2012-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | TRUSTEE HOUSE, LLC. |
Docket Date | 2012-05-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of correction of style |
On Behalf Of | TRUSTEE HOUSE, LLC |
Docket Date | 2012-05-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ corrected order |
Docket Date | 2012-05-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ filed with petition |
On Behalf Of | TRUSTEE HOUSE, LLC |
Docket Date | 2012-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-01-14 |
Reg. Agent Change | 2014-04-24 |
ANNUAL REPORT | 2014-04-15 |
Reg. Agent Resignation | 2014-01-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-18 |
Foreign Profit | 2009-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State