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 |
Name | Role | Address |
---|---|---|
Sunshine State Corporate Compliance Compan | Agent | 3458 Lakeshore Drive, Tallahassee, FL, 32312 |
Name | Role | Address |
---|---|---|
Teshima Kurt | President | 9107 West Russell Road Suite 100, Las Vegas, NV, 89148 |
Name | Role | Address |
---|---|---|
Breytenbach Louise | Secretary | 9107 West Russell Road Suite 100, Las Vegas, NV, 89148 |
Name | Role | Address |
---|---|---|
Parra Regina | Treasurer | 9107 West Russell Road Suite 100, Las Vegas, NV, 89148 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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