Entity Name: | INSPECTOR GENERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1993 (31 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P93000070716 |
FEI/EIN Number | 65-0441409 |
Address: | 900 nw 17 ave, 202, delray beach, FL 33445 |
Mail Address: | 900 nw 17 ave, 202, delray beach, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
zippin, robert, ESQ. | Agent | 1557 Resolute St., Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
REUBEN, DAVID | President | 900 nw 17 ave, 202 delray beach, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | zippin, robert, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1557 Resolute St., Celebration, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 900 nw 17 ave, 202, delray beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 900 nw 17 ave, 202, delray beach, FL 33445 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George M. Gould, Appellant(s) v. Inspector General of the Florida Department of Corrections, Appellee(s). | 1D2023-2007 | 2023-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | George M. Gould |
Role | Appellant |
Status | Active |
Name | INSPECTOR GENERAL, INC. |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Lance Eric Neff |
Name | Florida Department of Corrections |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Lance Eric Neff |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no proper response filing fee |
View | View File |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | George M. Gould |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal cert. serv. |
On Behalf Of | George M. Gould |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal set up as styled |
On Behalf Of | George M. Gould |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
Reg. Agent Change | 2016-07-11 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State