Entity Name: | INTEGRATED HEALTH SERVICES OF JACKSONVILLE, 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: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F95000002924 |
FEI/EIN Number |
521931077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 RIDGEBROOK RD, SPARKS, MD, 21152 |
Mail Address: | 910 RIDGEBROOK RD, SPARKS, MD, 21152 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
GRUNSTIEN HARRY | President | 920 RIDGEBROOK RD., SPARKS, MD, 21152 |
GRUNSTIEN HARRY | Secretary | 920 RIDGEBROOK RD., SPARKS, MD, 21152 |
GRUNSTIEN HARRY | Treasurer | 920 RIDGEBROOK RD., SPARKS, MD, 21152 |
GRUNSTIEN HARRY | Director | 920 RIDGEBROOK RD., SPARKS, MD, 21152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-30 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-17 | 910 RIDGEBROOK RD, SPARKS, MD 21152 | - |
REINSTATEMENT | 2001-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2001-12-17 | 910 RIDGEBROOK RD, SPARKS, MD 21152 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDA POORE VS INTEGRATED HEALTH SERVICES OF JACKSONVILLE | SC2020-0682 | 2020-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Linda Poore |
Role | Petitioner |
Status | Active |
Name | INTEGRATED HEALTH SERVICES OF JACKSONVILLE, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-05-13 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2020-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2020-05-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Linda Poore |
View | View File |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-12-04 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-23 |
REINSTATEMENT | 2001-12-17 |
ANNUAL REPORT | 2000-05-24 |
Reg. Agent Change | 2000-02-15 |
ANNUAL REPORT | 1999-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State