Search icon

REWARDS NETWORK ESTABLISHMENT SERVICES INC.

Company Details

Entity Name: REWARDS NETWORK ESTABLISHMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: F95000002478
FEI/EIN Number 13-3698905
Address: 540 W. Madison Street, Suite 2400, Chicago, IL, 60661, US
Mail Address: 540 W. Madison Street, Suite 2400, Chicago, IL, 60661, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Freiberg Steven Director 540 W. Madison Street, Chicago, IL, 60661
Carpenter Michael Director 540 W. Madison Street, Chicago, IL, 60661
Marcus Michael Director 540 W. Madison Street, Chicago, IL, 60661
Moseley Harold Director 540 W. Madison Street, Chicago, IL, 60661

Chief Executive Officer

Name Role Address
Eger Edmond Chief Executive Officer 540 W. Madison Street, Chicago, IL, 60661

Chief Financial Officer

Name Role Address
Janek David Chief Financial Officer 540 W. Madison Street, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 540 W. Madison Street, Suite 2400, Chicago, IL 60661 No data
CHANGE OF MAILING ADDRESS 2024-04-13 540 W. Madison Street, Suite 2400, Chicago, IL 60661 No data
NAME CHANGE AMENDMENT 2003-12-02 REWARDS NETWORK ESTABLISHMENT SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2003-12-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-05-15 IDINE RESTAURANT GROUP INC. No data

Court Cases

Title Case Number Docket Date Status
C C P FISHHAWK, L L C VS KEVIN FULCHER 2D2015-4686 2015-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-015215

Parties

Name C C P FISHHAWK, L L C
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ., ROBERT L. CHAPMAN, ESQ.
Name NEWTEK SMALL BUSINESS FINANCE, INC.
Role Appellee
Status Active
Name KEVIN FULCHER
Role Appellee
Status Active
Representations V. STEPHEN COHEN, ESQ., KEITH D. SKOREWICZ, ESQ., STUART C. MARKMAN, ESQ., KENNETH G. TURKEL, ESQ., KRISTIN A. NORSE, ESQ.
Name MARY HELEN SARKISIAN
Role Appellee
Status Active
Name REWARDS NETWORK ESTABLISHMENT SERVICES INC.
Role Appellee
Status Active
Name 2K & CO.
Role Appellee
Status Active
Name THE WINE MERCHANT OF VALRICO, L L C
Role Appellee
Status Active
Name SHAWN NICHOLAS SARKISIAN
Role Appellee
Status Active
Name TAP AND TABLE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2017-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Kevin Fulcher, is the prevailing party. Accordingly, the appellee's motion for appellate attorneys' fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award.Appellant's motion for appellate attorney fees and costs is denied.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FULCHER'S RESPONSE TOCCP FISHHAWK'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of KEVIN FULCHER
Docket Date 2016-10-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-09-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ as untimely
Docket Date 2016-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for leave to file surreply is denied.
Docket Date 2016-09-09
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION TO FILE SURREPLY BRIEF
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE FULCHER'S MOTION FOR LEAVE TO FILE SURREPLY
On Behalf Of KEVIN FULCHER
Docket Date 2016-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of KEVIN FULCHER
Docket Date 2016-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN FULCHER
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KEVIN FULCHER
Docket Date 2016-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KEVIN FULCHER
Docket Date 2016-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The answer brief shall be served within 45 days of the date of this order.
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 03/28/16
On Behalf Of C C P FISHHAWK, L L C
Docket Date 2016-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-02-16
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 C C P FISHHAWK, L L C
Docket Date 2016-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-23
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 C C P FISHHAWK, L L C
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN FULCHER
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C C P FISHHAWK, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State