Search icon

MANPOWER IRRIGATION & SERVICES, INC

Company Details

Entity Name: MANPOWER IRRIGATION & SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P15000099876
FEI/EIN Number 81-0865142
Address: 7140 SADDLE ROAD, LAKE WORTH, FL 33463
Mail Address: 7140 SADDLE ROAD, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ACBOTAX, CORP Agent

Chief Executive Officer

Name Role Address
MENJIVAR , WILMER A Chief Executive Officer 7140 SADDLE ROAD, LAKE WORTH, FL 33463

Chief Financial Officer

Name Role Address
MENJIVAR, LUIS A. Chief Financial Officer 7140 SADDLE ROAD, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1550 MADRUGA AVE, SUITE 210, CORAL GABLES, FL 33146 No data
AMENDMENT 2019-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 ACBOTAX, CORP No data
AMENDMENT 2016-09-12 No data No data

Court Cases

Title Case Number Docket Date Status
CATHLEEN WALTERS, VS MANPOWER IRRIGATION & SERVICES, INC., 3D2019-2507 2019-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9422

Parties

Name Cathleen Walters
Role Appellant
Status Active
Representations MARLENE COLLAZO, FORREST SYGMAN
Name MANPOWER IRRIGATION & SERVICES, INC
Role Appellee
Status Active
Representations JOHN E. CERVERA, Charles M-P George, Stephen J. Kolski
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of the Motion for Sanctions filed by Respondent, it is ordered that said Motion is hereby denied.EMAS, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2020-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR SANCTIONSPURSUANT FLA. R. APP. P. 9.410 AND FLA. R. CIV. P. 57.105
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ We deny the Petition for Writ of Certiorari. Without a transcript of the hearing on the respondent’s motion to compel, we are unable to conclude that the trial court departed from the essential requirements of law. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). Petitioner’s “Verified Motion to Notice to the Court” is denied as moot. Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO NOTICE TO THE COURT FILED BY THE RESPONDENT
On Behalf Of Cathleen Walters
Docket Date 2020-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO RESPONDENT'S APPENDIX
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENTMANPOWER IRRIGATION & SERVICES, INC
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manpower Irrigation & Services, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
Docket Date 2019-12-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Cathleen Walters
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cathleen Walters
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
Amendment 2016-09-12
Domestic Profit 2015-12-14

Date of last update: 20 Jan 2025

Sources: Florida Department of State