Search icon

I A S, INC.

Company Details

Entity Name: I A S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000099891
FEI/EIN Number 65-1049738
Address: 3300 N W 114TH STREET, MIAMI, FL 33167
Mail Address: 3300 N W 114TH STREET, MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZENO, EILI Agent 3300 N W 114TH STREET, MIAMI, FL 33167

President

Name Role Address
ZENO, ELI President 3300 NW 114 ST, MIAMI, FL 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-01 ZENO, EILI No data

Court Cases

Title Case Number Docket Date Status
ISRAEL SALINAS, ETC., ET AL. VS RICHARD WEDEN, ET AL. SC2021-0149 2021-02-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000876AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-3634

Parties

Name L-S L.L.C.
Role Petitioner
Status Active
Name J AND S LLC
Role Petitioner
Status Active
Name I A S, INC.
Role Petitioner
Status Active
Name Israel Salinas
Role Petitioner
Status Active
Representations MARC R. GINSBERG
Name Mary Weden
Role Respondent
Status Active
Name Richard Weden
Role Respondent
Status Active
Representations Tiffany A. Bustamante, John B. Atkinson
Name Fort Pierce Utilities Authority
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
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 2021-03-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' ANSWER BRIEF ON JURISDICTION * Stricken on 3/10/21 for non-compliance. Does not contain statement of the issues. *
On Behalf Of Richard Weden
View View File
Docket Date 2021-03-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on March 10, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-02-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-02-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF of PETITIONERS * COPY *
On Behalf Of Israel Salinas
View View File
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2021-02-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Israel Salinas
View View File

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-08
Domestic Profit 2000-10-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State