Entity Name: | ARCA KNITTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 1981 (44 years ago) |
Document Number: | 473243 |
FEI/EIN Number | 59-1594760 |
Address: | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Mail Address: | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANALS, JORGE | Agent | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
CANALS, JORGE I | President | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
CANALS, JORGE I | Director | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
CANALS, MATILDE | Director | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
Canals, Pablo E | Officer | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Canals, Matilde M | Officer | 2185 E 10 AVE #A, HIALEAH, FL 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2185 E 10 AVE #A, HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2185 E 10 AVE #A, HIALEAH, FL 33013 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2185 E 10 AVE #A, HIALEAH, FL 33013 | No data |
REINSTATEMENT | 1981-03-06 | No data | No data |
INVOLUNTARILY DISSOLVED | 1980-12-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000469027 | TERMINATED | 1000000901003 | DADE | 2021-09-10 | 2031-09-15 | $ 1,998.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000505990 | TERMINATED | 1000000789365 | DADE | 2018-07-12 | 2038-07-18 | $ 26,124.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR CONTRACTING & ROOFING, INC., VS JORGE CANALS, et al., | 3D2019-0502 | 2019-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR CONTRACTING & ROOFING INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. REPPAS, II |
Name | JORGE CANALS |
Role | Appellee |
Status | Active |
Representations | John Paul Arcia |
Name | ARCA KNITTING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORGE CANALS |
Docket Date | 2019-03-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-20 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed. See Rousso v. Hannon, 146 So. 3d 66 (Fla. 3d DCA 2014) and Hawaiian Inn of Daytona Beach, Inc. v. Snead Construction Corporation, 393 So. 2d 1201 (Fla. 5th DCA 1981). |
Docket Date | 2019-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TAYLOR CONTRACTING & ROOFING, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State