Search icon

I-GROUP, INC.

Company Details

Entity Name: I-GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2004 (21 years ago)
Document Number: P98000055020
FEI/EIN Number 59-3517491
Address: 8630 TRAM ROAD, TALLAHASSEE, FL 32311
Mail Address: 8630 TRAM ROAD, TALLAHASSEE, FL 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
TUCK, HARRIET J Agent 8630 Tram Road, Tallahassee, FL 32311

President

Name Role Address
Tuck, Leroy C President 8630 Tram Road, Tallahassee, FL 32311

Vice President

Name Role Address
TUCK, HARRIET J Vice President 8630 Tram Rd, Tallahassee, FL 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8630 Tram Road, Tallahassee, FL 32311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 8630 TRAM ROAD, TALLAHASSEE, FL 32311 No data
CHANGE OF MAILING ADDRESS 2021-11-03 8630 TRAM ROAD, TALLAHASSEE, FL 32311 No data
NAME CHANGE AMENDMENT 2004-04-15 I-GROUP, INC. No data

Court Cases

Title Case Number Docket Date Status
P E O PROFESSIONALS, INC. VS I GROUP, INC. 2D2015-1243 2015-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-8763

Parties

Name P E O PROFESSIONALS, INC.
Role Appellant
Status Active
Representations I. MARK RUBIN, ESQ., GUY BENNETT RUBIN, ESQ.
Name I-GROUP, INC.
Role Appellee
Status Active
Representations JESSICA L. THORSON, ESQ., DAMIEN H. PROSSER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of I - GROUP, INC.
Docket Date 2015-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ TABLE OF CONTENTS TO THE APPENDIX FOR THE INITIAL BRIEF
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-24
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 P E O PROFESSIONALS, INC.
Docket Date 2015-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-14
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 P E O PROFESSIONALS, INC.
Docket Date 2015-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-31
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 P E O PROFESSIONALS, INC.
Docket Date 2015-03-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P E O PROFESSIONALS, INC.
Docket Date 2015-03-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State