Search icon

IRG GROUP, INC.

Company Details

Entity Name: IRG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2023 (2 years ago)
Date of dissolution: 10 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2024 (8 months ago)
Document Number: P23000048380
FEI/EIN Number 20-0942190
Address: 225 CEDAR HILL STREET, STE. 200, MARLBOROUGH, MA 01752
Mail Address: 225 CEDAR HILL STREET, STE. 200, MARLBOROUGH, MA 01752
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEMS Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman of the Board

Name Role Address
JOLLIN, DAVID A Chairman of the Board 225 CEDAR HILL ST., STE. 200, MARLBOROUGH, MA 01752

CONT

Name Role Address
LEAZOTT, RITA A CONT 225 CEDAR HILL ST., STE. 200, MARLBOROUGH, MA 01752

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-10 No data No data

Court Cases

Title Case Number Docket Date Status
WALDEMAR ALVIRA, JR. VS MARIA MARCOS, ET AL. 4D2013-3008 2013-08-14 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-1017 (33)

Parties

Name WALDEMAR ALVIRA, JR.
Role Appellant
Status Active
Representations Jeffrey A. Miller
Name MARIA MARCOS
Role Appellee
Status Active
Representations D. FRED DEDRICK, TERRY ELLEN FIXEL
Name IRG GROUP, INC.
Role Appellee
Status Active
Name JOSEPH D. APELL & ASSOC. INC.
Role Appellee
Status Active
Name ALMAR ENTERPRISES, INC.
Role Appellee
Status Active
Name MAGIC WORLD VACATIONS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellee's motion for attorney's fees filed January 3, 2014, is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16 and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, per Rosen v. Rosen, 696 So.2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALDEMAR ALVIRA, JR.
Docket Date 2014-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of MARIA MARCOS
Docket Date 2014-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA MARCOS
Docket Date 2014-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA MARCOS
Docket Date 2014-01-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF EMAIL DESIGNATION ADDRESS
On Behalf Of MARIA MARCOS
Docket Date 2013-12-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of WALDEMAR ALVIRA, JR.
Docket Date 2013-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALDEMAR ALVIRA, JR.
Docket Date 2013-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/18/13
On Behalf Of WALDEMAR ALVIRA, JR.
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 26, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALDEMAR ALVIRA, JR.
Docket Date 2013-08-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-10
ANNUAL REPORT 2024-04-10
Domestic Profit 2023-06-26

Date of last update: 10 Feb 2025

Sources: Florida Department of State