Search icon

ARCA KNITTING, INC.

Company Details

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

Agent

Name Role Address
CANALS, JORGE Agent 2185 E 10 AVE #A, HIALEAH, FL 33013

President

Name Role Address
CANALS, JORGE I President 2185 E 10 AVE #A, HIALEAH, FL 33013

Director

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

Officer

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
TAYLOR CONTRACTING & ROOFING, INC., VS JORGE CANALS, et al., 3D2019-0502 2019-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-38986

Parties

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.

Documents

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