Search icon

IAD CAPITAL CORP.

Company Details

Entity Name: IAD CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1994 (31 years ago)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: P94000025090
FEI/EIN Number 65-0480204
Address: 108 HONEYCOMB, LAKE PLACID, FL 33852
Mail Address: PO BOX 159, LAKE PLACID, FL 33862-0159
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
ATTREE, RUSSELL Agent 108 HONEYCOMB, LAKE PLACID, FL 33852

President

Name Role Address
ATTREE, RUSSELL President 108 HONEYCOMB, LAKE PLACID, FL 33852

Vice President

Name Role Address
ATTREE, RUSSELL Vice President 108 HONEYCOMB, LAKE PLACID, FL 33852

Secretary

Name Role Address
ATTREE, RUSSELL Secretary 108 HONEYCOMB, LAKE PLACID, FL 33852

Treasurer

Name Role Address
ATTREE, RUSSELL Treasurer 108 HONEYCOMB, LAKE PLACID, FL 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 108 HONEYCOMB, LAKE PLACID, FL 33852 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 108 HONEYCOMB, LAKE PLACID, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2008-03-28 ATTREE, RUSSELL No data
NAME CHANGE AMENDMENT 1996-08-14 IAD CAPITAL CORP. No data
NAME CHANGE AMENDMENT 1996-01-11 THE FLORIDA ICE CREAM COMPANY, INC. No data
NAME CHANGE AMENDMENT 1994-12-01 GULF COAST CAPITAL CORP. No data
NAME CHANGE AMENDMENT 1994-10-19 THE FLORIDA ICE CREAM COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002108024 LAPSED 09234-CCS HIGHLANDS COUNTY 2009-07-17 2014-08-13 $6,185.75 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION,FL 33318

Court Cases

Title Case Number Docket Date Status
IAD CAPITAL CORP. & RUSS ATTREE VS ORTAL, L L C 2D2011-3378 2011-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-002973

Parties

Name IAD CAPITAL CORP.
Role Appellant
Status Active
Representations ROBERT B. BURANDT, ESQ.
Name RUSS ATTREE
Role Appellant
Status Active
Name ORTAL, L L C
Role Appellee
Status Active
Representations ROBERT T. MAHER, ESQ., MICHAEL D. RANDOLPH, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ denied
Docket Date 2013-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB or proceed
Docket Date 2012-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 SUPPLEMENTAL VOLUMES (4 VOLS RECORDS & 1 SUPPLEMENTAL VOLUME OF RECORD)
Docket Date 2012-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of IAD CAPITAL
Docket Date 2011-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR COSTS"
On Behalf Of IAD CAPITAL
Docket Date 2011-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IAD CAPITAL
Docket Date 2011-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 12/19/11
On Behalf Of IAD CAPITAL
Docket Date 2011-11-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ wall/CMc
Docket Date 2011-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IAD CAPITAL
Docket Date 2011-10-05
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 IAD CAPITAL
Docket Date 2011-07-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IAD CAPITAL

Documents

Name Date
CORAPVDWN 2009-04-24
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-28
Off/Dir Resignation 2001-12-21
ANNUAL REPORT 2001-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State