Search icon

IRONPLANET, INC. - Florida Company Profile

Company Details

Entity Name: IRONPLANET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2011 (13 years ago)
Document Number: F11000004172
FEI/EIN Number 04-3450136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5667 Gibraltar Drive, Suite 200, Pleasanton, CA, 94588, US
Mail Address: 5667 Gibraltar Drive, Suite 200, Pleasanton, CA, 94588, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kirschbaum Tim Treasurer 4000 PINE LAKE RD, LINCOLN, NE, 68516
Lawson Jake President 5667 Gibraltar Drive, Pleasanton, CA, 94588
Watt Darren Secretary 5667 Gibraltar Drive, Pleasanton, CA, 94588
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008069 GOVPLANET EXPIRED 2016-01-22 2021-12-31 - 3825 HOPYARD ROAD, SUITE 250, PLEASANTON, CA, 94588

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5667 Gibraltar Drive, Suite 200, Pleasanton, CA 94588 -
CHANGE OF MAILING ADDRESS 2020-01-16 5667 Gibraltar Drive, Suite 200, Pleasanton, CA 94588 -
REGISTERED AGENT NAME CHANGED 2017-09-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
SUPER GREEN LOGISTICS, LLC VS IRONPLANET, INC. 4D2022-1918 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002952

Parties

Name SUPER GREEN LOGISTICS, LLC
Role Appellant
Status Active
Representations Luis Quesada Machado, Eduardo Maura
Name IRONPLANET, INC.
Role Appellee
Status Active
Representations Gabriel M. Hartsell, Janelle Elysee
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IronPlanet, Inc.
Docket Date 2022-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IronPlanet, Inc.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of IronPlanet, Inc.
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Super Green Logistics, LLC
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-170
On Behalf Of Clerk - Broward
Docket Date 2022-09-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 14, 2022 agreed notice for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Super Green Logistics, LLC
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Super Green Logistics, LLC
Docket Date 2022-07-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Super Green Logistics, LLC
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2022
Docket Date 2022-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State