Search icon

INVESTORSHUB.COM, INC.

Company Details

Entity Name: INVESTORSHUB.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2009 (16 years ago)
Document Number: P00000037816
FEI/EIN Number 593643913
Address: 1802 North 291 HWY #10, HARRISONVILLE, MO, 64701, US
Mail Address: 1802 North 291 HWY #10, HARRISONVILLE, MO, 64701, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Branstine Sonya President 1802 North 291 HWY #10, HARRISONVILLE, MO, 64701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1802 North 291 HWY #10, HARRISONVILLE, MO 64701 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1802 North 291 HWY #10, HARRISONVILLE, MO 64701 No data
AMENDMENT 2009-07-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2009-07-06 CORPORATION SERVICE COMPANY No data
AMENDMENT 2009-01-08 No data No data
AMENDED AND RESTATEDARTICLES 2000-05-25 No data No data

Court Cases

Title Case Number Docket Date Status
MEDYTOX SOLUTIONS, INC., ET AL. VS INVESTORSHUB.COM, INC. SC2015-0001 2015-01-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-3469

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA004498AXXXCE

Parties

Name SEAMUS LAGAN
Role Petitioner
Status Active
Name MEDYTOX SOLUTIONS, INC.
Role Petitioner
Status Active
Representations MICHAEL CONSTANTINE MARSH, Mr. Francisco A. Rodriguez
Name WILLIAM G FORHAN
Role Petitioner
Status Active
Name INVESTORSHUB.COM, INC.
Role Respondent
Status Active
Representations ALLISON SINCLAIR LOVELADY, DEANNA KENDALL SHULLMAN, Rachel E. Fugate
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-02-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INVESTORSHUB.COM, INC.
View View File
Docket Date 2015-01-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of MEDYTOX SOLUTIONS, INC.
Docket Date 2015-01-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-01-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 1/8/15 WITH FILING FEE
On Behalf Of MEDYTOX SOLUTIONS, INC.
Docket Date 2015-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 2, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-01-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MEDYTOX SOLUTIONS, INC.
Docket Date 2015-01-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State