Entity Name: | I & S MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I & S MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 1985 (40 years ago) |
Document Number: | H73424 |
FEI/EIN Number |
592583119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2880 W. OAKLAND PARK BLVD., Suite 118, FT LAUDERDALE, FL, 33311, US |
Mail Address: | 2880 W. OAKLAND PARK BLVD., Suite 118, FT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDWIG ALEXANDER | President | 2880 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311 |
LUDWIG ALEXANDER | Agent | 2880 W. OAKLAND PARK BLVD STE 118, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 2880 W. OAKLAND PARK BLVD., Suite 118, FT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2880 W. OAKLAND PARK BLVD., Suite 118, FT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 2880 W. OAKLAND PARK BLVD STE 118, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | LUDWIG, ALEXANDER | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STARLIGHT PROPERTIES, INC. and I & S MANAGEMENT, INC. VS CAROLYN WOODBERRY, individually , and CAROLYN WOODBERRY, as Personal Representative of the ESTATE OF TIMOTHY WOODBERRY | 4D2019-2561 | 2019-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STARLIGHT PROPERTIES, INC. |
Role | Petitioner |
Status | Active |
Representations | Erik Silevitch, ERIC H. LUCKMAN |
Name | I & S MANAGEMENT, INC. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF TIMOTHY WOODBERRY |
Role | Respondent |
Status | Active |
Name | CAROLYN WOODBERRY |
Role | Respondent |
Status | Active |
Representations | Mitchel Chusid, Gary S. Rosner, JEFFREY M. GLOTZER |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied without prejudice to appeal if necessary. WARNER, MAY and KUNTZ, JJ., concur. |
Docket Date | 2019-08-19 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PROCEEDINGS SUBSEQUENT TO PETITIONS FOR MANDAMUS AND/OR PROHIBITION |
On Behalf Of | STARLIGHT PROPERTIES, INC. |
Docket Date | 2019-08-14 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2019-08-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (AMENDED) |
On Behalf Of | STARLIGHT PROPERTIES, INC. |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-13 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment ~ **FILING FEE PAID THROUGH PORTAL** |
Docket Date | 2019-08-13 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | STARLIGHT PROPERTIES, INC. |
Docket Date | 2019-08-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State