Search icon

INCORP SERVICES, INC.

Company Details

Entity Name: INCORP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2002 (23 years ago)
Document Number: P02000051214
FEI/EIN Number 46-3934882
Address: 9107 West Russell Road Suite 100, Las Vegas, NV, 89148, US
Mail Address: 9107 West Russell Road Suite 100, Las Vegas, NV, 89148, US
Place of Formation: FLORIDA

Agent

Name Role Address
Sunshine State Corporate Compliance Compan Agent 3458 Lakeshore Drive, Tallahassee, FL, 32312

President

Name Role Address
Teshima Kurt President 9107 West Russell Road Suite 100, Las Vegas, NV, 89148

Secretary

Name Role Address
Breytenbach Louise Secretary 9107 West Russell Road Suite 100, Las Vegas, NV, 89148

Treasurer

Name Role Address
Parra Regina Treasurer 9107 West Russell Road Suite 100, Las Vegas, NV, 89148

Director

Name Role Address
Kosmala Brittany Director 9107 West Russell Road Suite 100, Las Vegas, NV, 89148
Vazquez Karla Director 9107 West Russell Road Suite 100, Las Vegas, NV, 89148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073038 BELLEGROVE MEDICAL EXPIRED 2016-07-22 2021-12-31 No data 8349 154TH AVE NE, REDMOND, WA, 98052

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9107 West Russell Road Suite 100, Las Vegas, NV 89148 No data
CHANGE OF MAILING ADDRESS 2024-04-29 9107 West Russell Road Suite 100, Las Vegas, NV 89148 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Sunshine State Corporate Compliance Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 3458 Lakeshore Drive, Tallahassee, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
111 EAST MONUMENT AVE, LLC, Appellant(s) v. INCORP SERVICES, INC., KISSIMMEE INJURY CLINIC, LLC, Appellee(s). 6D2024-0700 2024-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-CA-000393

Parties

Name 111 EAST MONUMENT AVE, LLC
Role Appellant
Status Active
Representations MICHELLE GRANTHAM, Esq.
Name INCORP SERVICES, INC.
Role Appellee
Status Active
Name HON. THOMAS W. YOUNG
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name KISSIMMEE INJURY CLINIC, LLC
Role Appellee
Status Active
Representations THOMAS C. ALLISON, Esq., KEVIN A. RECK, ESQ., Robin Felicity Hazel

Docket Entries

Docket Date 2024-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION OF DISMISSAL
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 15- AB due 06/17/24
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description YOUNG - 269 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMENT LETTER
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 111 EAST MONUMENT AVE, LLC
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description The Joint Stipulation of Dismissal filed September 30, 2024, is accepted and this appeal is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c).
View View File
Docket Date 2024-06-05
Type Order
Subtype Order to Serve Brief
Description The initial brief is compliant with Administrative Order 23-01, and briefing shall continue. The parties are advised that on April 1, 2024, the Sixth District Court of Appeal promulgated Administrative Order 24-01, which is effective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01. AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction" and "Statement of Preservation" in the initial brief's table of contents, with corresponding sections of the initial brief containing the required information. AO 24-01, with a non-exhaustive list of exemplars, can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
IRMA A. BARR and BRUCE BARR, Appellant(s) v. BEL FLOORING, INC. d/b/a GC SUPPLY, et al., Appellee(s). 4D2024-0416 2024-02-19 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-02540

Parties

Name Irma A. Barr
Role Appellant
Status Active
Name Bruce Barr
Role Appellant
Status Active
Name BEL FLOORING INC.
Role Appellee
Status Active
Representations Scott Jason Merl
Name MS International, Inc. of California
Role Appellee
Status Active
Representations Robert Kenneth Tucker, II
Name INCORP SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MS International, Inc. of California
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BEL Flooring, Inc.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee M S International, Inc of California d/b/a M S International, Inc's August 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 2, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-05
Type Response
Subtype Objection
Description Appellants' Objection to Appellee's Motion for Extension of Time to File Answer Brief
On Behalf Of Irma A. Barr
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2024-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' May 7, 2024 motion, this court's May 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' May 7, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; 214 Pages
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copies of the Lower Tribunal Orders
On Behalf Of Irma A. Barr
Docket Date 2024-03-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 19, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Irma A. Barr
View View File
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee BEL Flooring, Inc.'s August 8, 2024 amended motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 2, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee BEL Flooring, Inc. d/b/a GC Supply's August 8, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State