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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SANCHEZ MANUEL I | President | PO BOX 144972, CORAL GABLES, FL, 33114 |
Name | Role | Address |
---|---|---|
SANCHEZ MANUEL I | Secretary | PO BOX 144972, CORAL GABLES, FL, 33114 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDOOR ENVIRONMENTAL SERVICES, INC., etc., VS FIRST PROTECTIVE INSURANCE CO., etc., | 3D2012-1618 | 2012-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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