Search icon

INDOOR ENVIRONMENTAL RESTORATION NOW INC.

Company Details

Entity Name: INDOOR ENVIRONMENTAL RESTORATION NOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P19000004285
FEI/EIN Number 83-3143862
Address: 4224 SW 57 Ave, MIAMI, FL, 33155, US
Mail Address: 4224 SW 57 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
APPELKVIST FRED President 4224 SW 57 Avenue, MIAMI, FL, 33155

Secretary

Name Role Address
APPELKVIST FRED Secretary 4224 SW 57 Avenue, MIAMI, FL, 33155

Director

Name Role Address
APPELKVIST FRED Director 4224 SW 57 Avenue, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 4224 SW 57 Ave, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-03-13 4224 SW 57 Ave, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
Indoor Environmental Restoration Now, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-1096 2023-06-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-45242 SP

Parties

Name INDOOR ENVIRONMENTAL RESTORATION NOW INC.
Role Appellant
Status Active
Representations Ryan Carter Tyler, Aura D. Brooks
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations C. DeWitt Revels, III, Kristy Sanders, Carlton Alan Bober, Ashley Marie Arias, Evan A Zuckerman
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Indoor Environmental Restoration Now, Inc.
View View File
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Indoor Environmental Restoration Now, Inc.
View View File
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including fifteen (15) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-03-28
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 04/26/2024
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Affiliation and Designation of Email Address
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief-30 days to 02/26/2024(GRANTED)
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 1/27/2024
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Indoor Environmental Restoration Now, Inc.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/28/2023.
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/27/2023
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-06-21
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 1, 2023.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellant Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Indoor Environmental Restoration Now, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0539 2023-03-27 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-41511 SP

Parties

Name INDOOR ENVIRONMENTAL RESTORATION NOW INC.
Role Appellant
Status Active
Representations Ryan Carter Tyler, Aura D. Brooks
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations STEPHANIE M. SUAREZ, ADAM M. MILLER, RICHARD L. BARRY
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and remanded to the trial court to determine entitlement and amount. Upon consideration of Appellant's Motion for Appellant Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and FERNANDEZ and MILLER, JJ., concur.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Indoor Environmental Restoration Now, Inc.
View View File
Docket Date 2023-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 14 days to 10/25/2023.
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of An Extension of Time to File Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on September 01, 2023, is granted, and the record on appeal is supplemented to include the transcript which is contained in the Appendix to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 10 days to 10/12/2023.
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellant's Motion to Temporarily Relinquish Jurisdiction to the Lower Court is hereby denied. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Relinquish Jurisdiction
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-09-01
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Appellant's Motion toSupplement the Record on Appeal
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-08-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Temporarily Relinquish Jurisdiction.
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ To Lower Court to Rule on Appellant's Rule 1.540 Motion
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 Days to 09/01/2023
Docket Date 2023-07-03
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 Indoor Environmental Restoration Now, Inc.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/03/2023
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-07
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Change of Law Firm Affiliation and Request for Substitution of Counsel
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-03-28
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 7, 2023.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
On Behalf Of Indoor Environmental Restoration Now, Inc.
Indoor Environmental Restoration Now, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2022-2116 2022-12-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-41565 SP

Parties

Name INDOOR ENVIRONMENTAL RESTORATION NOW INC.
Role Appellant
Status Active
Representations Aura D. Brooks, Ryan Carter Tyler
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Kristi Bergemann Rothell, Pamela Denise Simons, Nancy Ilene Stein
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellant Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Response
Subtype Response
Description Ciitizens' Response to Appellant's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Indoor Environmental Restoration Now, Inc.
View View File
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Appellate Attorney's Fees and Costs
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 08/30/2023
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/15/2023
Docket Date 2023-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to File Corrected Initial Brief is granted, and the Corrected Initial Brief, filed on May 17, 2023, is deemed filed.
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for Leave to File Corrected Initial Brief
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response in Opposition to Appellant’s Motion to Temporarily Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion to Temporarily Relinquish Jurisdiction is hereby denied.
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT TO RULE ON APPELLANT'S MOTION TO VACATE FINAL JUDGMENT AND ORDER OF DISMISSAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Temporarily Relinquish Jurisdiction to the Lower Court.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Appellant's Motion to Temporarily Relinquish Jurisdiction toLower Court to Rule on Appellant's Motion to Vacate FinalJudgment and Order of Dismissal
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 05/16/2023
Docket Date 2023-04-07
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Change of Law Firm Affiliation and Request for Substitution of Counsel
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/14/2023
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/15/2023
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2022-12-09
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2022.
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Indoor Environmental Restoration Now, Inc.
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
Domestic Profit 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State