Search icon

INTERSTATE CLEANING CORPORATION

Company Details

Entity Name: INTERSTATE CLEANING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Sep 1986 (38 years ago)
Document Number: P11502
FEI/EIN Number 43-1338242
Address: 1566 N. WARSON, ST. LOUIS, MO 63132
Mail Address: P.O. BOX 21584, ST. LOUIS, MO 63132
Place of Formation: MISSOURI

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BRAUCH, JOHN EJR. President 11 APPLE TREE LANE, SAINT LOUIS, MO 63124

Treasurer

Name Role Address
BRAUCH, JOHN EJR. Treasurer 11 APPLE TREE LANE, SAINT LOUIS, MO 63124

Director

Name Role Address
BRAUCH, JOHN EJR. Director 11 APPLE TREE LANE, SAINT LOUIS, MO 63124

Secretary

Name Role Address
BRAUCH, MICHAEL Secretary 14005 Baywood Villages, ST. LOUIS, MO 63141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1566 N. WARSON, ST. LOUIS, MO 63132 No data
CHANGE OF MAILING ADDRESS 1995-05-01 1566 N. WARSON, ST. LOUIS, MO 63132 No data

Court Cases

Title Case Number Docket Date Status
Daniel Mige, etc., Appellant(s), v. Bayside Marketplace, LLC, et al., Appellee(s). 3D2024-0150 2024-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19854

Parties

Name Daniel Mige
Role Appellant
Status Active
Representations Andy Loynaz
Name BAYSIDE MARKETPLACE, LLC
Role Appellee
Status Active
Representations Josephine Blair Rahn, Richard William Ervin, IV
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Representations Josephine Blair Rahn, Richard William Ervin, IV
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Daniel Mige
View View File
Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellees' Request for Oral Argument
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Mige
View View File
Docket Date 2024-08-01
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 07/31/2024(GRANTED)
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Marketplace, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Mige
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Mige
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal as Counsel for Appellees is treated as a motion for leave to withdraw as counsel, and the motion is granted, and the law firm of Bleakley Bavol Denman & Grace, and R.G. McCormick, Jr., Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Marketplace, LLC
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Motion for Extension of Time to file initial brief is hereby granted to and including sixty (60) days from April 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Mige
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10264340
On Behalf Of Daniel Mige
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Mige
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2024.
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daniel Mige
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is hereby denied without prejudice to the refiling of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
JO-EL SWARTZ VS INTERSTATE CLEANING CORPORATION, et al. 4D2023-1255 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21003955

Parties

Name Jo-El Swartz
Role Appellant
Status Active
Representations Robert C. Rogers, Jr.
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Representations Josephine B. Rahn, Robert W. Bleakley
Name SUNRISE MILLS (MLP) LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's June 22, 2023 document is stricken without prejudice to filing an initial brief.
Docket Date 2023-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 28, 2023 order.
Docket Date 2023-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's June 20, 2023 motion for clarification is denied. Appellant is directed to submit a conformed copy of the January 19, 2023 final judgment which is the subject of the motion for new trial, within ten (10) days from the date of this order, for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal.
Docket Date 2023-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN**
On Behalf Of Jo-El Swartz
Docket Date 2023-06-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jo-El Swartz
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 9, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jo-El Swartz
Docket Date 2023-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **STRICKEN**
On Behalf Of Jo-El Swartz
Docket Date 2023-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for new trial is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for new trial for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BRAD NITZBERG and PATRICE NITZBERG VS THE TOWN CENTER AT BOCA RATON TRUST and INTERSTATE CLEANING CORPORATION 4D2022-2166 2022-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004749XXXX-MB

Parties

Name Brad Nitzberg
Role Appellant
Status Active
Representations Kyle Quintana, Ronald M. Simon, Nichole J. Segal, Bard D. Rockenbach
Name Patrice Nitzberg
Role Appellant
Status Active
Name The Town Center at Boca Raton Trust
Role Appellee
Status Active
Representations Gina Messina, Robert W. Bleakley, Josephine B. Rahn
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 2, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Brad Nitzberg
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 19, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-19
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 Brad Nitzberg
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/19/22.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brad Nitzberg
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brad Nitzberg
Docket Date 2022-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/22.
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (906 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Town Center at Boca Raton Trust
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brad Nitzberg
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DR. CHARLES BROCK VS WESTFIELD PROPERTY MANAGEMENT, LLC 2D2021-2835 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-004760

Parties

Name DR. CHARLES BROCK
Role Appellant
Status Active
Representations CHRIS M. LIMBEROPOULOS, ESQ.
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Name WESTFIELD PROPERTY MANAGEMENT LLC
Role Appellee
Status Active
Representations ROBERT W. BLEAKLEY, ESQ., JOSEPHINE RAHN, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 11, 2022.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 1066 PAGES
Docket Date 2021-11-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's October 13, 2021, order is vacated.
Docket Date 2021-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, LUCAS, and SMITH
Docket Date 2021-10-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-10-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 11/4/21 ORDER***This appeal is dismissed for Appellant's failure to respond to this court'sSeptember 14, 2021, order to show cause.
Docket Date 2021-09-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 11/4/21 ORDER***
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. CHARLES BROCK
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State