Search icon

THE IRISH TIMES, INC. - Florida Company Profile

Company Details

Entity Name: THE IRISH TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE IRISH TIMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000095470
FEI/EIN Number 260789057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5850 SUNSET DRIVE, MIAMI, FL, 33143
Mail Address: 5850 SUNSET DRIVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DAVID J President 5850 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
AUEBACHER MARK Agent 100 S.E SECOND ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 AUEBACHER, MARK -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 100 S.E SECOND ST, #3500, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000072439 LAPSED 09-69285 CA (23) 11TH CIRCUIT 2018-01-23 2023-02-21 $91,590.10 KASOWITZ BENSON TORRES LLP, 1441 BRICKELL AVENUE, SUITE 1420, MIAMI, FL 33131
J15000655817 TERMINATED 1000000679360 DADE 2015-06-03 2035-06-11 $ 12,921.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000088347 TERMINATED 1000000249355 DADE 2012-02-02 2032-02-08 $ 9,836.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000800974 TERMINATED 1000000242562 DADE 2011-12-01 2031-12-07 $ 4,987.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000771068 TERMINATED 1000000240768 DADE 2011-11-17 2031-11-23 $ 10,445.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001098760 TERMINATED 1000000194656 DADE 2010-11-30 2030-12-08 $ 19,596.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000592722 TERMINATED 1000000172282 DADE 2010-05-11 2030-05-19 $ 9,326.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000563509 TERMINATED 1000000171526 DADE 2010-05-04 2030-05-05 $ 16,610.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
THE IRISH TIMES, INC. VS DAVID J. HIGGINS 3D2018-0379 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69285

Parties

Name THE IRISH TIMES, INC.
Role Appellant
Status Active
Representations Mark S. Auerbacher, Jennifer Olmedo-Rodriguez, VICTORIA OGUNTOYE
Name DAVID J. HIGGINS LLC
Role Appellee
Status Active
Representations Augusto R. Lopez, Gustavo D. Lage, ANN M. ST. PETER-GRIFFITH
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/5/18
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/4/18
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2018.
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 12-44, 11-3122, 11-457, 11-366
On Behalf Of THE IRISH TIMES, INC.
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-11-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2010-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State