Entity Name: | ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISE PROFESSIONAL TESTING & CONSULTING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | P10000040849 |
FEI/EIN Number |
274658665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18335 Oak Dr., Eustis, FL, 32736, US |
Mail Address: | 18335 Oak Dr., Eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Early RYANNE M | President | 18335 Oak Dr., Eustis, FL, 32736 |
Croak Michael A | Agent | 18335 Oak Dr., Eustis, FL, 32736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091245 | ISE SERVICES, INC. | EXPIRED | 2011-09-15 | 2016-12-31 | - | 2937 NW 41ST PL, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 18335 Oak Dr., Eustis, FL 32736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 18335 Oak Dr., Eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 18335 Oak Dr., Eustis, FL 32736 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | Croak, Michael Albert | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000198776 | TERMINATED | 2019-CA-012605 | NINTH JUDICIAL CIRCUIT | 2020-03-31 | 2025-04-22 | $1,845,399.55 | SYNOGEN MANAGEMENT GROUP, INC., AND NEXT BIOLOGICS, INC, 101 SE 2 PLACE, SUITE 201-B, GAINESVILLE, FLORIDA, 32601 |
J20000205126 | TERMINATED | 2019-CA-012605 | NINTH JUDICIAL CIRCUIT OF FL | 2020-03-30 | 2025-04-23 | $867,683.95 | NEXTGEN BIOLOGICS, INC., 13709 PROGRESS BL, BOX 11, ALACHUA, FL 32615 |
J20000206744 | TERMINATED | 2019 CA 012605 | ORANGE CO | 2020-03-30 | 2025-04-29 | $977,715.60 | SYNOGEN MANAGEMENT GROUP, INC., 101 SE 2ND PLACE, SUITE 201-B, GAINESVILLE, FLORIDA 32601 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. VS SYNOGEN MANAGEMENT GROUP, INC. AND NEXTGEN BIOLOGICS, INC. | 5D2020-1032 | 2020-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Jeffrey W. Warren, Kathleen L. DiSanto |
Name | NEXTGEN BIOLOGICS, INC. |
Role | Appellee |
Status | Active |
Name | SYNOGEN MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Harout Samra |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT BY 1/4/21 |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 11/6 ORDER |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2020-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ BY 6/29, SUBSTITUTE COUNSEL FOR AA TO FILE NOTICE |
Docket Date | 2020-06-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-05-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Harout Samra 70523 |
On Behalf Of | Synogen Management Group, Inc. |
Docket Date | 2020-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/23/20 |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CA-012605-O |
Parties
Name | ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Amber N. Davis |
Name | NEXTGEN BIOLOGICS, INC. |
Role | Appellee |
Status | Active |
Name | SYNOGEN MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Harout Samra |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/10/20 |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State