Search icon

SAND CANYON CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAND CANYON CORPORATION
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: 29 Jul 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: F93000003480
FEI/EIN Number 330536622

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

Address: 8316 Dahlia Ave, Tampa, FL, 33619, US
Mail Address: 8583 Irvine Center Drive, Suite 25, IRVINE, CA, 92618, US
ZIP code: 33619
County: Hillsborough
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Green Ruel B President 8316 Dahlia Ave, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 8316 Dahlia Ave, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-05-09 8316 Dahlia Ave, Tampa, FL 33619 -
NAME CHANGE AMENDMENT 2008-06-20 SAND CANYON CORPORATION -

Court Cases

Title Case Number Docket Date Status
EDWARD D. GONZALEZ AND MARIA G. CEBALLOS VS CITIBANK, N.A., AS TRUSTEE FOR CMTI ASSET TRUST, H&R BLOCK BANK, A FEDERAL SAVINGS BANK, SAND CANYON CORPORATION, REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC., CLAUDETTE GONZALEZ AND KATHRYN GONZALEZ 5D2020-0534 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001532

Parties

Name Edward D. Gonzalez
Role Appellant
Status Active
Representations Rafael F. Garcia
Name Maria G. Ceballos
Role Appellant
Status Active
Name SAND CANYON CORPORATION
Role Appellee
Status Active
Name REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Kathryn Gonzalez
Role Appellee
Status Active
Name Claudette Gonzalez
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations Albert A. Zakarian, Michael A. Ungerbueler, Albertelli Law, West A. Holden, Michelle Garcia Gilbert
Name H & R Block Bank, A Federal Saving Bank
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/4; 6/15 MOTION TREATED AS A MOT FOR EXT OF TIME AND IS GRANTED; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 5/28 ORDER, OR IN THE ALTERNATIVE TO EXTEND TIME TO FILE INITIAL BRIEF; TREATED AS A MOT FOR EXT OF TIME AND GRANTED PER 6/24 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK W/IN 10 DYS TRANSMIT SROA...
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward D. Gonzalez
Docket Date 2020-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Edward D. Gonzalez
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Edward D. Gonzalez
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-10-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY FROM 12/21 THROUGH 1/4
On Behalf Of Edward D. Gonzalez
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/16
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1040 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED 10/9
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL W/IN 5 DAYS FILE AMEND MOT
Docket Date 2020-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMD MOT W/I 5 DAYS
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/5 ORDER AND REQUEST FOR EOT
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 5/15 MOT FOR REHEARING TREATED AS A MOT TO REINSTATE AND GRANTED; FILING FEE BY 6/5; IB BY 6/25
Docket Date 2020-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION, OR IN THE ALTERNATIVE, TO REINSTATE APPEAL
On Behalf Of Edward D. Gonzalez
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/20
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/19
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
EDWARD D. GONZALEZ AND MARIA G. CEBALLOS VS CITIBANK, N.A., AS TRUSTEE FOR CMTI ASSET TRUST, H&R BLOCK BANK, A FEDERAL SAVINGS BANK, SAND CANYON CORPORATION, REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC., CLAUDETTE GONZALEZ, AND KATHRYN GONZALEZ 5D2020-0519 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001532

Parties

Name Maria G. Ceballos
Role Petitioner
Status Active
Name Edward D. Gonzalez
Role Petitioner
Status Active
Representations Rafael F. Garcia
Name SAND CANYON CORPORATION
Role Respondent
Status Active
Name Citibank, N.A.
Role Respondent
Status Active
Representations West A. Holden, Michael A. Ungerbueler, Albertelli Law
Name Kathryn Gonzalez
Role Respondent
Status Active
Name Claudette Gonzalez
Role Respondent
Status Active
Name H & R Block Bank, A Federal Saving Bank
Role Respondent
Status Active
Name REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE AMENDED PET AND APX BY 3/9; CASE TO PROCEED AS PET FOR CERTIORARI; RESPONSE TREATED AS MOT FOR CLARIFICATION AND IS DENIED
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER AND REQUEST FOR CLARIFICATION; TREATED AS MOT FOR CLARIFICATION PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DYS FILE AMENDED PET FOR WRIT OF CERTIORARI AND APX
Docket Date 2020-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Edward D. Gonzalez
TODD ELLIS VS BOTANICA/SEA PLUM MASTER ASSOC., INC., ET AL. 4D2015-3901 2015-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA011656XXXXMB

Parties

Name TODD ELLIS
Role Appellant
Status Active
Name BOTANICA/SEA PLUM MASTER ASSOC
Role Appellee
Status Active
Representations Eric M. Levine, Victor Robert Berwin, CHARLES CRAIG ELLER, William P. Heller, Gary Lockwood Brown
Name OPTION ONE MORTGAGE CORP.
Role Appellee
Status Active
Name PNMAC MORTGAGE CO., LLC
Role Appellee
Status Active
Name SAND CANYON CORPORATION
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's October 21, 2015 motion for stay of execution of stay pending appeal, redesignated a motion for review of denial of stay pending appeal is denied.
Docket Date 2015-10-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of TODD ELLIS
Docket Date 2015-10-21
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's October 21, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-10-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the September 18, 2015 order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD ELLIS
Docket Date 2015-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State