Search icon

ISS FACILITY SERVICES, INC.

Company Details

Entity Name: ISS FACILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jan 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: F99000000488
FEI/EIN Number 061535240
Address: 1017 Central Parkway N., Suite 100, San Antonio, TX, 78232, US
Mail Address: 1017 Central Parkway N., Suite 100, San Antonio, TX, 78232, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Sumner John Secretary 1017 Central Parkway N., San Antonio, TX, 78232

Director

Name Role Address
Jorgensen Susanne Director 1017 Central Parkway N., San Antonio, TX, 78232
DeBard Meghan Director 1017 Central Parkway N., San Antonio, TX, 78232

Assi

Name Role Address
DeBard Meghan Assi 1017 Central Parkway N., San Antonio, TX, 78232
Holloway Katie Assi 1017 Central Parkway N., San Antonio, TX, 78232
Collins Phil Assi 1017 Central Parkway N., San Antonio, TX, 78232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900040 ISS SECURITY SERVICES EXPIRED 2008-10-31 2013-12-31 No data 1019 CENTRAL PARKWAY NORTH, STE 100, SAN ANTONIO, TX, 78232
G08126900008 BG SERVICE SOLUTIONS EXPIRED 2008-05-05 2013-12-31 No data 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, 78232

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000263015
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1017 Central Parkway N., Suite 100, San Antonio, TX 78232 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1017 Central Parkway N., Suite 100, San Antonio, TX 78232 No data
NAME CHANGE AMENDMENT 2007-08-07 ISS FACILITY SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303465 TERMINATED 1000000712514 PASCO 2016-05-09 2036-05-12 $ 11,816.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
WINN DIXIE STORES, INC. VS SANDRA WEAVER, PAPALOS MAINTENANCE, ETC., ET AL. 4D2013-2325 2013-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12016294

Parties

Name WINN-DIXIE STORES, INC.
Role Petitioner
Status Active
Representations Sanford R. Topkin
Name ISS FACILITY SERVICES, INC.
Role Respondent
Status Active
Name THOMAS BOYD
Role Respondent
Status Active
Name SANDRA WEAVER
Role Respondent
Status Active
Representations Marie E. Dalmanieras, ANDREW J. MCLAUGHLIN, ROBERT TACHER (DNU)
Name PAPALOS MAINTENANCE SERVICES
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2013-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2013-07-10
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ of cert; PT, 20 days, to serve its petition. Clerk of l.t. shall not transmit a roa unless ordered by this court.
Docket Date 2013-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR EXT. OF TIME TO FILE INITIAL BRIEF (SEE 7/10/13 ORDER)
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINN DIXIE STORES, INC.
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2024-12-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State