Search icon

CASCADE WATER SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CASCADE WATER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2002 (23 years ago)
Branch of: CASCADE WATER SERVICES, INC., NEW YORK (Company Number 690607)
Date of dissolution: 16 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: F02000004425
FEI/EIN Number 112588525

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801
Mail Address: 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Johannsen Michael C Director 1601 West Diehl Road, Naperville, IL, 60563
Anderson Stephen A Director 1601 West Diehl Road, Naperville, IL, 60563
Collins Steven Director 1601 West Diehl Road, Naperville, IL, 60563
McCormick Michael C Exec 1601 West Diehl Road, Naperville, IL, 60563
McNamara Judy M Seni 1601 West Diehl Road, naperville, IL, 60563
Bettmenn Kristen C Assi 1601 West Diehl Road, Naperville, IL, 60563
MAZZILLI JON PAUL Agent 6564 44 ST N STE 802, PINELLAS, FL, 33781

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 6564 44 ST N STE 802, PINELLAS, FL 33781 -
REGISTERED AGENT NAME CHANGED 2009-01-14 MAZZILLI, JON PAUL -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 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
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
THE WHITING-TURNER CONTRACTING COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2409 2017-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, EDWARD R. PHILPOT, ROBERT ALFERT, JR., D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY A. KOSS, BETH-ANN SCHULMAN, GREGORY J. KAHN, SUSAN GRANOFF, Jose-Luis Baloyra, WILLIAM P. CONVEY, SEAN P. SULLIVAN, JASON K. GUNTHER, Jorge L. Cruz, PABLO R. BARED
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 25, 2017.
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
THE WHITING-TURNER CONTRACTING COMPANY VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2377 2017-11-02 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
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BETH-ANN SCHULMAN, PABLO R. BARED, ROBERT ALFERT, JR., EDWARD R. PHILPOT, Juan Ramirez, Jr., SEAN P. SULLIVAN, Jorge L. Cruz, SUSAN GRANOFF, KEVIN C. SCHUMACHER, SAMUEL PADUA, Jose-Luis Baloyra, JASON K. GUNTHER, GREGORY J. KAHN
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed without prejudice to raising the matter on plenary appeal. This cause is removed from the oral argument calendar of Tuesday, April 10, 2018.
Docket Date 2018-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of petitioner’s emergency motion to review and motion to stay, the emergency motion to stay is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Lower Court order denying motion to continue trial court and motion to stay expert discovery pursuant to florida rule and pet. for writ of cert.
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 17, 2017.
Docket Date 2017-11-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-945
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY

Documents

Name Date
Withdrawal 2018-11-16
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18
Reg. Agent Change 2014-11-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State