Search icon

CANAL STREET FILMS, INC.

Company Details

Entity Name: CANAL STREET FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F13000001373
Address: 5706 CHEROKEE CIRCLE, SIMI VALLEY, CA 93063
Mail Address: 5706 CHEROKEE CIRCLE, SIMI VALLEY, CA 93063
Place of Formation: CALIFORNIA

Agent

Name Role Address
RUSSELL, ALEC Agent 1795 W NASA BLVD, MELBOURNE, FL 32901

Chairman

Name Role Address
EMANUEL, MICHAEL Chairman 5706 CHEROKEE CIRCLE, SIMI VALLEY, CA 93063

President

Name Role Address
EMANUEL, MICHAEL President 5706 CHEROKEE CIRCLE, SIMI VALLEY, CA 93063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
COMCAST CABLE COMMUN ICATIONS, ETC., ET AL. VS CANAL STREET FILMS, INC. 5D2013-2183 2013-06-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-040202-X

Parties

Name COMCAST CABLE COMMUNICATIONS, LLC
Role Petitioner
Status Active
Representations PAUL J. SCHWIEP
Name ROAD RUNNER HOLDCO, LLC
Role Petitioner
Status Active
Name Bright House Networks, LLC
Role Petitioner
Status Active
Name CANAL STREET FILMS, INC.
Role Respondent
Status Active
Representations Alec D. Russell
Name HON. ROBERT BURGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-12-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-09-12
Type Response
Subtype Reply
Description Reply ~ TO 7/25RESPONSE;PT Paul J. Schwiep 0823244
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2013-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of COMCAST CABLE COMMUNICATIONS
Docket Date 2013-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 6/18 ORDER
On Behalf Of CANAL STREET FILMS, INC
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CANAL STREET FILMS, INC
Docket Date 2013-06-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ LT PROCEEDINGS NOT STAYED
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMCAST CABLE COMMUNICATIONS
Docket Date 2013-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COMCAST CABLE COMMUNICATIONS

Date of last update: 22 Jan 2025

Sources: Florida Department of State