Entity Name: | CASS INFORMATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | F12000000125 |
FEI/EIN Number | 431265338 |
Address: | 12444 Powerscourt Drive, Suite 550, St. Louis, MO, 63131, US |
Mail Address: | 12444 Powerscourt Drive, Suite 550, St. Louis, MO, 63131, US |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Resch Martin | Chief Executive Officer | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
Name | Role | Address |
---|---|---|
NORMILE MICHAEL | Chief Financial Officer | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
Name | Role | Address |
---|---|---|
HOFFMAN DOUGLAS J | Treasurer | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
Name | Role | Address |
---|---|---|
EBEL ROBERT A | Director | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
LINDEMANN JAMES J | Director | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
SCHILLING RANDALL | Director | 12444 Powerscourt Drive, St. Louis, MO, 63131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004601 | WASTE REDUCTION CONSULTANTS | ACTIVE | 2012-01-13 | 2027-12-31 | No data | 12444 POWERSCOURT DRIVE, SUITE 550, ST. LOUIS, MO, 63131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 12444 Powerscourt Drive, Suite 550, St. Louis, MO 63131 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 12444 Powerscourt Drive, Suite 550, St. Louis, MO 63131 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WASTE MANAGEMENT INC. OF FLORIDA, et al., VS ANTONY PINEDA, etc., et al., | 3D2018-1329 | 2018-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WASTE MANAGEMENT INC. OF FLORIDA |
Role | Appellant |
Status | Active |
Representations | HERB L. UZZI, JOSEPH A. CAFARO, CHRISTOPHER S. STRATTON, EMILY S. CANNEY |
Name | Niovel Lara |
Role | Appellant |
Status | Active |
Name | MABRISA ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Name | ANTONY PINEDA |
Role | Appellee |
Status | Active |
Representations | SCOTT S. WARBURTON, NEIL F. MCGUINNESS, Aaron P. Davis, NICHOLAS MADSEN, MARIANO GARCIA, Philip M. Burlington, Andrew A. Harris |
Name | CASS INFORMATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | CORNERSTONE RESIDENTIAL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-10-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent Anthony Pineda’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court for a determination that the respondent is entitled to fees under Section 768.79, Florida Statutes. |
Docket Date | 2018-09-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-09-04 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF ITS PETITION FOR CERTIORARI |
On Behalf Of | WASTE MANAGEMENT INC. OF FLORIDA |
Docket Date | 2018-09-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WASTE MANAGEMENT INC. OF FLORIDA |
Docket Date | 2018-08-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | WASTE MANAGEMENT INC. OF FLORIDA |
Docket Date | 2018-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | ANTONY PINEDA |
Docket Date | 2018-08-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ANTONY PINEDA |
Docket Date | 2018-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Anthony Pineda's amended motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than ten (10) days from the date of this order. |
Docket Date | 2018-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ Amended. |
On Behalf Of | ANTONY PINEDA |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANTONY PINEDA |
Docket Date | 2018-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Antony Pineda's motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than ten (10) days from the date of this order. |
Docket Date | 2018-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ANTONY PINEDA |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response no later than thirty (30) days from the date of this order to the petition for writ of certiorari. The petitioners may file a reply no later than fourteen (14) days from the date of the response. |
Docket Date | 2018-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-07-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASE: 18-492 |
On Behalf Of | WASTE MANAGEMENT INC. OF FLORIDA |
Docket Date | 2018-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WASTE MANAGEMENT INC. OF FLORIDA |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-5706 |
Parties
Name | WASTE MANAGEMENT INC. OF FLORIDA |
Role | Appellant |
Status | Active |
Name | NIOVE LARA |
Role | Appellant |
Status | Active |
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER S. STRATTON, HERB L. UZZI |
Name | CORNERSTONE RESIDENTIAL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | MABRISA ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Name | CASS INFORMATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | ANTONY PINEDA |
Role | Appellee |
Status | Active |
Representations | Aaron P. Davis, MARIANO GARCIA, SCOTT S. WARBURTON |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-03-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GALLAGHER BASSETT SERVICES |
Docket Date | 2018-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-03-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | GALLAGHER BASSETT SERVICES |
Docket Date | 2018-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GALLAGHER BASSETT SERVICES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State