Search icon

INFORMATION SYSTEMS INC.

Headquarter

Company Details

Entity Name: INFORMATION SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2007 (17 years ago)
Document Number: P07000112158
FEI/EIN Number 261240503
Address: 100 Meridian Ave., Miami Beach, FL, 33139, US
Mail Address: 100 Meridian Ave., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INFORMATION SYSTEMS INC., NEW YORK 4128970 NEW YORK

Agent

Name Role Address
PAPA DANIEL Agent 100 Meridian Ave., Miami Beach, FL, 33139

President

Name Role Address
PAPA DANIEL President 100 Meridian Ave., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 100 Meridian Ave., 211, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2020-04-28 100 Meridian Ave., 211, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 100 Meridian Ave., 211, Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
INFORMATION SYSTEMS ASSOCIATES, INC. VS PHUTURE WORLD, INC. 4D2012-3094 2012-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA003086

Parties

Name INFORMATION SYSTEMS INC.
Role Petitioner
Status Active
Representations CORY CHANDLER
Name PHUTURE WORLD, INC.
Role Respondent
Status Active
Representations Glenn A. Crickenberger
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER STATUTES 57.105
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-29
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of INFORMATION SYSTEMS
Docket Date 2012-10-22
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERT. (WITH APPENDIX)
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-01
Type Order
Subtype Order
Description ORD-Moot ~ MOTION FOR EOT.
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-09-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Cory Chandler
Docket Date 2012-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-29
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of INFORMATION SYSTEMS
Docket Date 2012-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State