Search icon

INTEGRAL SERVICES, INC.

Company Details

Entity Name: INTEGRAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Document Number: P99000008446
FEI/EIN Number 650908224
Address: 3940 Radio Road, NAPLES, FL, 34014, US
Mail Address: 3940 Radio Road, NAPLES, FL, 34014, US
Place of Formation: FLORIDA

Agent

Name Role Address
MELTON JOHN A Agent 3940 Radio Road, NAPLES, FL, 34014

President

Name Role Address
MELTON JOHN A President 3940 Radio Road, NAPLES, FL, 34014

Secretary

Name Role Address
MELTON JOHN A Secretary 3940 Radio Road, NAPLES, FL, 34014

Treasurer

Name Role Address
MELTON JOHN A Treasurer 3940 Radio Road, NAPLES, FL, 34014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101396 INTEGRAL BULIDING CORPORATION ACTIVE 2009-04-28 2029-12-31 No data 3940 RADIO ROAD, UNIT 106, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC 6D2023-0848 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-002121

Parties

Name INTEGRAL SERVICES, INC.
Role Appellant
Status Active
Representations Raymond Leon Bass, Jr.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name ENGLE PROPERTY TRUST, LLC
Role Appellee
Status Active
Representations GARY BAUMANN, ESQ., LEE WEINTRAUB, ESQ., PAUL M. WOODSON, ESQ., JOSEPH A. DAVIDOW, ESQ., Christopher Dale Donovan

Docket Entries

Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee moves for an award of appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 713.29, Florida Statutes (2018). The motion is granted as to entitlement, and the above-styled cause is hereby remanded to the trial court to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2023-05-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:- The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** BRODIE- 12 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s stipulated motion to supplement the record is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within fifteen days from the date of this order.
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ STIPULATED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as served.
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2023-08-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OR, IN THE ALTERNATIVE, TO EXTEND THE ANSWER BRIEF'S DEADLINE TO AUGUST 25TH BY STIPULATION1
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 11, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF STIPULATED EXTENSION OF TIME//30 - AB DUE 6/28/23 (LAST REQUEST)
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2023-05-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME//30 - AB DUE 5/28/23
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as served.
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSION OF TIMEWITHIN WHICH TO FILE THE INITIAL BRIEF
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3505 PAGES - REDACTED
On Behalf Of Collier Clerk
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//90 - IB DUE 3/21/23
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3504 PAGES REDACTED
On Behalf Of Collier Clerk
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTEGRAL SERVICES, INC.
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC 2D2022-3360 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-002121

Parties

Name INTEGRAL SERVICES, INC.
Role Appellant
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name ENGLE PROPERTY TRUST, LLC
Role Appellee
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., LEE WEINTRAUB, ESQ., PAUL M. WOODSON, ESQ., CHRISTOPHER D. DONOVAN, ESQ., GARY BAUMANN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//90 - IB DUE 3/21/23
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3504 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTEGRAL SERVICES, INC.
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC, ET AL. 2D2022-0461 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-002121

Parties

Name INTEGRAL SERVICES, INC.
Role Petitioner
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name S & S ENTERPRISES OF THE SOUTHEAST, INC.
Role Respondent
Status Active
Name JOHN A. MELTON
Role Respondent
Status Active
Name CHEMIQUE ADHESIVES, INC.
Role Respondent
Status Active
Name OLD REPUBLIC SURETY COMPANY
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name ENGLE PROPERTY TRUST, LLC
Role Respondent
Status Active
Representations MARK A. GILBERT, ESQ., LEE WEINTRAUB, ESQ., JOSEPH A. DAVIDOW, ESQ., JAMES WALSH, ESQ., GARY BAUMANN, ESQ., WILLIAM LINERO, JR., ESQ., DUANE A. DAIKER, ESQ., PAUL M. WOODSON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.

Docket Entries

Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-06-30
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO ENGLE PROPERTY TRUST, LLC'S RESPONSE TO THE PETITION
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2022-11-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The petition for writ of certiorari is dismissed as moot.Petitioner's motion for attorney's fees is denied.Respondent's motion for attorney's fees, filed pursuant to section 713.29, Florida Statutes, is remanded to the trial court. If respondent establishes on remand that it is the prevailing party on the significant issues in this litigation, see Prosperi v. Code, Inc., 626 So. 2d 1360, 1363 (Fla. 1993), the trial court is authorized to award respondent the attorney's fees reasonably incurred in this certiorari proceeding.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO COURT'S MOOTNESS ORDER
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-10-20
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By order dated March 3, 2022, the parties were directed to keep this court apprised of all lower court matters that could affect this proceeding. Within ten days of the date of this order, petitioner shall file a status update advising this court as to whether the action below has been stayed in whole or in part and whether a final judgment has been rendered. If final judgment has been rendered, petitioner shall address whether such judgment has rendered the action before this court moot. Respondent shall file a response within five days of petitioner's response.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 30, 2022.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, ENGLE PROPERTY TRUST, LLC'SMOTION FOR EXTENSION
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 6, 2022.
Docket Date 2022-03-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
ENGLE PROPERTY TRUST, LLC VS INTEGRAL SERVICES, INC., ET AL 2D2021-1132 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002121-0001-XX

Parties

Name ENGLE PROPERTY TRUST, LLC
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., LEE WEINTRAUB, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name JOHN A. MELTON
Role Appellee
Status Active
Name INTEGRAL SERVICES, INC.
Role Appellee
Status Active
Representations RAYMOND L. BASS, JR., ESQ., GARY BAUMANN, ESQ., JAMES WALSH, ESQ., PAUL M. WOODSON, ESQ., WILLIAM LINERO, JR., ESQ., DUANE A. DAIKER, ESQ.
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE OLD REPUBLIC SURETY COMPANY'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED SECOND EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 2/28/22
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/28/22
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellee Old Republic Surety Company filed by Attorney Tammy N. Giroux is granted. Attorney Giroux is relieved of further appellate responsibilities. Attorney Duane A. Daiker remains counsel of record for Appellee Old Republic Surety Company.
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-11-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE,OLD REPUBLIC SURETY COMPANY
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 11/29/21
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 11/8/21
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATED NOTICE FOR EXTENSION OF TIME//30 - IB DUE 8/23/21
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/24/21
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1734 PAGES
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ENGLE PROPERTY TRUST, LLC

Date of last update: 02 Jan 2025

Sources: Florida Department of State