Search icon

CASS INFORMATION SYSTEMS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Resch Martin Chief Executive Officer 12444 Powerscourt Drive, St. Louis, MO, 63131

Chief Financial Officer

Name Role Address
NORMILE MICHAEL Chief Financial Officer 12444 Powerscourt Drive, St. Louis, MO, 63131

Treasurer

Name Role Address
HOFFMAN DOUGLAS J Treasurer 12444 Powerscourt Drive, St. Louis, MO, 63131

Director

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

Fictitious Names

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

Events

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

Court Cases

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
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
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
GALLAGHER BASSETT SERVICES, INC., et al., VS ANTONY PINEDA, etc., et al., 3D2018-0492 2018-03-16 Closed
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

Documents

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