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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SICILIANO EDWARD | Director | Suite 1150, Marietta, GA, 30067 |
Name | Role | Address |
---|---|---|
O'CONNELL KATHLEEN | Secretary | Suite 1150, Marietta, GA, 30067 |
Name | Role | Address |
---|---|---|
McNeill John | Chief Financial Officer | Suite 1150, Marietta, GA, 30067 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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