Search icon

CAN CAPITAL ASSET SERVICING, INC.

Company Details

Entity Name: CAN CAPITAL ASSET SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Aug 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: F08000003795
FEI/EIN Number 261076737
Address: Suite 1150, 1850 Parkway Pl, Marietta, GA, 30067, US
Mail Address: Suite 1150, 1850 Parkway Pl, Marietta, GA, 30067, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SICILIANO EDWARD Director Suite 1150, Marietta, GA, 30067

Secretary

Name Role Address
O'CONNELL KATHLEEN Secretary Suite 1150, Marietta, GA, 30067

Chief Financial Officer

Name Role Address
McNeill John Chief Financial Officer Suite 1150, Marietta, GA, 30067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 Suite 1150, 1850 Parkway Pl, Marietta, GA 30067 No data
CHANGE OF MAILING ADDRESS 2023-03-15 Suite 1150, 1850 Parkway Pl, Marietta, GA 30067 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2014-01-21 CAN CAPITAL ASSET SERVICING, INC. No data
NAME CHANGE AMENDMENT 2010-03-05 NEWLOGIC BUSINESS LOANS, INC. No data

Court Cases

Title Case Number Docket Date Status
TOMEELA TYAGI, ABHISHAKE TYAGI, SHIV CHARON TYAGI, SWEETY TYAGI AND CAN CAPITAL ASSET SERVICING, INC. VS TRI-COUNTY OIL DISTRIBUTORS, INC. 5D2016-4367 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1140

Parties

Name SHIV CHARAN TYAGI
Role Appellant
Status Active
Name ABHISHAKE TYAGI
Role Appellant
Status Active
Name CAN CAPITAL ASSET SERVICING, INC.
Role Appellant
Status Active
Name TOMEELA TYAGI LLC
Role Appellant
Status Active
Representations JOSEPH WILLIAM STANDLEY
Name SWEETY TYAGI
Role Appellant
Status Active
Name TRI-COUNTY OIL DISTRIBUTORS INC
Role Appellee
Status Active
Representations NORM D. FUGATE
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Deny Voluntary Dismissal ~ W/IN 10 DAYS; AAS SHALL FILE AN AMEND NOTICE OF VOLUN DISM
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/7 ORDER
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2017-01-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of TOMEELA TYAGI
Docket Date 2017-01-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NORM D. FUGATE 0044458
On Behalf Of TRI-COUNTY OIL DISTRIBUTORS, INC.
Docket Date 2016-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/16
On Behalf Of TOMEELA TYAGI

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-01-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State