Search icon

I.A. & N. ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I.A. & N. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.A. & N. ENTERPRISES, 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: 08 Feb 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2000 (24 years ago)
Document Number: P00000013662
FEI/EIN Number 650983589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13192 NW 23RD STREET, PEMBROKE PINES, FL, 33028
Mail Address: 13192 NW 23RD STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS IAN President 13192 NW 23RD STRET, PEMBROKE PINES, FL, 33028
DAVIS IAN Secretary 13192 NW 23RD STRET, PEMBROKE PINES, FL, 33028
DAVIS IAN Treasurer 13192 NW 23RD STRET, PEMBROKE PINES, FL, 33028
DAVIS IAN Director 13192 NW 23RD STRET, PEMBROKE PINES, FL, 33028
DAVIS IAN Agent 13192 NW 23RD STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 13192 NW 23RD STREET, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2001-05-22 13192 NW 23RD STREET, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 13192 NW 23RD STREET, PEMBROKE PINES, FL 33028 -
AMENDMENT AND NAME CHANGE 2000-12-20 I.A. & N. ENTERPRISES, INC. -

Court Cases

Title Case Number Docket Date Status
Cosmic Corporation, etc., et al., Appellant(s), v. Bianca Hudson, Appellee(s). 3D2024-1060 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27492-CA-01

Parties

Name Cosmic Corporation
Role Appellant
Status Active
Representations Luis Nestor Perez
Name I.A. & N. ENTERPRISES, INC.
Role Appellant
Status Active
Representations Luis Nestor Perez
Name Bianca Hudson
Role Appellee
Status Active
Representations Robert Edward Roemer, Samuel Yeboah
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's "Notice of Filing the February 26-29, 2024, Trial Transcripts," filed on October 31, 2024, is treated as a Motion to Supplement the Record on appeal, and the Motion is granted. The record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of I.A. & N. Enterprises, Inc.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Notice of Compliance with Rule 2.516
On Behalf Of Bianca Hudson
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing February 26-29, 2024, Trial Transcripts
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-10-04
Type Notice
Subtype Designation to the Court Reporter
Description Designation to the Court Reporter
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Second Motion for Extension of Time to Serve Initial Brief-30 days to 11/12/2024 Granted
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Amended Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice
Description Notice of Unavalibility
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11525750
On Behalf Of Cosmic Corporation
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/12/2025
On Behalf Of Bianca Hudson
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Extension of Time to File Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel has consulted opposing counsel and that the movant's counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection.").
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0567
On Behalf Of Cosmic Corporation
View View File
BIANCA HUDSON, VS COSMIC CORPORATION, etc., et al., 3D2022-0567 2022-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27492

Parties

Name BIANCA HUDSON
Role Appellant
Status Active
Representations TED ROEMER, WILLIAM F. SOUZA
Name I.A. & N. ENTERPRISES, INC.
Role Appellee
Status Active
Name IAN DAVIS
Role Appellee
Status Active
Name COSMIC CORPORATION
Role Appellee
Status Active
Representations LUIS N. PEREZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BIANCA HUDSON
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSMIC CORPORATION
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 10/17/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSMIC CORPORATION
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSMIC CORPORATION
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/26/2022
Docket Date 2022-08-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIANCA HUDSON
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BIANCA HUDSON
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/11/2022
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BIANCA HUDSON
Docket Date 2022-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 11, 2022.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIANCA HUDSON
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State