Search icon

ITS BILLING INC.

Company Details

Entity Name: ITS BILLING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F97000000520
FEI/EIN Number 59-3421243
Address: 1501 W HORATIO ST., 118, TAMPA, FL 33606
Mail Address: 1501 W HORATIO ST., 118, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: NEVADA

Agent

Name Role Address
Damian, Freeman T Agent 1501 W Horatio St., 118, TAMPA, FL 33606

Chief Operating Officer

Name Role Address
FREEMAN, DAMIAN Chief Operating Officer 1501 W Horatio St., 118 TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-07 Damian, Freeman T No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 1501 W HORATIO ST., 118, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2013-05-07 1501 W HORATIO ST., 118, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 1501 W Horatio St., 118, TAMPA, FL 33606 No data
REINSTATEMENT 2013-01-28 No data No data
PENDING REINSTATEMENT 2013-01-28 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1998-12-18 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000129154 ACTIVE 1000000089023 18812 1674 2008-08-18 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000366194 TERMINATED 1000000089023 18812 1674 2008-08-18 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
JAMES M. HEPTNER VS ITS BILLING, INC. 2D2015-3768 2015-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-18078

Parties

Name JAMES M. HEPTNER
Role Appellant
Status Active
Representations DAMIAN G. WALDMAN, ESQ.
Name ITS BILLING INC.
Role Appellee
Status Active
Representations JASON H. BARUCH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2016-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Crenshaw, Sleet, and Salario
Docket Date 2016-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-04-15
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 JAMES M. HEPTNER
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ grant eot ib in part 30. The appellee's objection is noted.
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAMES M. HEPTNER
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's assertion that opposing counsel "either has no objections or will timely file an objection" tells the court nothing. The appellant's motion for extension of time is granted to the extent that, within 10 days of this order, the appellant shall serve the initial brief or file a motion for extension that complies with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2016-02-26
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 JAMES M. HEPTNER
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-31
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 JAMES M. HEPTNER
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES M. HEPTNER
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-09
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 JAMES M. HEPTNER
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-09
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 JAMES M. HEPTNER
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2015-09-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Discharge 9/1/15 OSC - cm
Docket Date 2015-09-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ Notice of Filing Appealed Order
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-01
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 9/21/15 ORDER**
Docket Date 2015-09-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES M. HEPTNER

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-07
REINSTATEMENT 2013-01-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State