Search icon

INDOOR ENVIRONMENTAL SERVICES INC.

Company Details

Entity Name: INDOOR ENVIRONMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000014054
FEI/EIN Number 274927871
Address: 251 VALENCIA AVE, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 144972, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SANCHEZ MANUEL I President PO BOX 144972, CORAL GABLES, FL, 33114

Secretary

Name Role Address
SANCHEZ MANUEL I Secretary PO BOX 144972, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 251 VALENCIA AVE, #144972, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2017-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-06 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2012-02-08 251 VALENCIA AVE, #144972, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
INDOOR ENVIRONMENTAL SERVICES, INC., etc., VS FIRST PROTECTIVE INSURANCE CO., etc., 3D2012-1618 2012-06-18 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
12-2851

Parties

Name INDOOR ENVIRONMENTAL SERVICES INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Monica B. Sablon
Name CARYN L. BELLUS
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellee's response to appellant's motion to treat notice of appeal as a petition for writ of certiorari is treated as a motion to dismiss appeal from a non-final, non-appealable order and is granted. This appeal is hereby dismissed. WELLS, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of CARYN L. BELLUS
Docket Date 2012-08-28
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to treat notice of appeal as pet. for writ of cert.
On Behalf Of CARYN L. BELLUS
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for reinstatement of appeal is granted, and this court's order of July 19, 2012 is hereby vacated and the appeal is reinstated.WELLS, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2012-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to treat notice of appeal as pet. for writ of cert. and reply to ae objection to motion to reinstate
On Behalf Of INDOOR ENVIRONMENTAL SERVICES
Docket Date 2012-08-06
Type Response
Subtype Objection
Description Objection ~ to aa motion to reinstate AE Caryn L. Bellus 060445 AE Monica Beatrice Sablon 866571 AA Earl Isaac Higgs 256160
Docket Date 2012-07-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of INDOOR ENVIRONMENTAL SERVICES
Docket Date 2012-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARYN L. BELLUS
Docket Date 2012-06-20
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 June 30, 2012.
Docket Date 2012-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INDOOR ENVIRONMENTAL SERVICES
Docket Date 2012-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-03-21
Off/Dir Resignation 2015-07-20
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State