Search icon

CAI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: F23000000419
FEI/EIN Number 943109229

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

Address: 1 Market Plaza, Steuart Tower, San Francisco, CA, 94105, US
Mail Address: 1 Market Plaza, Steuart Tower, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Page Timothy Secretary 1 Market Plaza, Steuart Tower, San Francisco, CA, 94105
Victor Garcia Director 1 Market Plaza, Steuart Tower, San Francisco, CA, 94105
Nakahara Sean Treasurer 1 Market Plaza, Steuart Tower, San Francisco, CA, 94105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 1 Market Plaza, Steuart Tower, Suite 2400, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-10-21 1 Market Plaza, Steuart Tower, Suite 2400, San Francisco, CA 94105 -
REGISTERED AGENT NAME CHANGED 2024-10-21 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
CAI INTERNATIONAL, INC., VS JORGE PORTER, etc., 3D2012-3208 2012-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-17187

Parties

Name CAI INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Manuel F. Fente
Name JORGE PORTER
Role Appellee
Status Active
Representations Gonzalo R. Dorta
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CAI INTERNATIONAL, INC.
Docket Date 2012-12-10
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 December 20, 2012.
Docket Date 2012-12-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAI INTERNATIONAL, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-10-21
Foreign Profit 2023-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State