Search icon

ISTE, INC.

Company Details

Entity Name: ISTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2023 (a year ago)
Document Number: P06000090339
FEI/EIN Number 204899805
Address: 2801 PEMBROKE ROAD, HOLLYWOOD, FL, 33020, US
Mail Address: 2801 PEMBROKE ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOSNYAK SUSAN R Agent 2801 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

President

Name Role Address
MENGULOGLU AYDIN President 2801 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
BOSNYAK SUSAN R Vice President 2801 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-21 BOSNYAK, SUSAN R No data
REINSTATEMENT 2023-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2014-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 2801 PEMBROKE ROAD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2008-02-29 2801 PEMBROKE ROAD, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 2801 PEMBROKE ROAD, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090314 ACTIVE 1000000980151 BROWARD 2024-02-06 2044-02-14 $ 36,273.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000090322 ACTIVE 1000000980152 BROWARD 2024-02-06 2034-02-14 $ 855.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000822493 TERMINATED 1000000563996 BROWARD 2013-12-12 2034-08-01 $ 8,840.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000396914 TERMINATED 1000000066515 44845 1951 2007-11-28 2027-12-05 $ 39,073.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
ISTE INC., Appellant(s) v. BOCA GAS COMPANY HOLDINGS 2, LLC, et al., Appellee(s). 4D2024-1903 2024-07-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000647

Parties

Name ISTE, INC.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name BOCA GAS COMPANY HOLDINGS 2, LLC
Role Appellee
Status Active
Representations Mark Stuart Roher
Name BOCA GAS COMPANY HOLDINGS, LLC
Role Appellee
Status Active
Name ECM-BG2-HOLLYWOOD, FL-2-UT, LLC
Role Appellee
Status Active
Representations Lee Dilly Wedekind, III
Name 815 N FEDERAL HWY LLC
Role Appellee
Status Active
Name First Coast Energy LLC
Role Appellee
Status Active
Name Abbas Jaferi
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hani Baskaron
Role Appellee
Status Active
Representations Alexandra Maria Sierra-De Varona

Docket Entries

Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to January 9, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ISTE INC.
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of ISTE INC.
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISTE INC.
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ISTE INC.
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State