Search icon

996826 ONTARIO INC.

Company Details

Entity Name: 996826 ONTARIO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 1996 (28 years ago)
Document Number: F96000005268
FEI/EIN Number 980137344
Address: 185 Somerset Street West, Ottawa, On, K2P0J2, CA
Mail Address: 185 SOMERSET STREET WEST, #200, OTTAWA, ON, K2P 0J2, CA

Agent

Name Role Address
LOEB KENNETH J Agent 2000 N. OCEAN BLVD, BOCA RATON, FL, 33431

President

Name Role Address
LOEB KENNETH President 111 COLTRIN RD, OTTAWA, K1M 05

Director

Name Role Address
LOEB ARTHUR Director 774 BAYVIEW DRIVE, WOODLAWN, ON, K0A 30

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 185 Somerset Street West, 200, Ottawa, Ontario K2P0J2 CA No data
CHANGE OF MAILING ADDRESS 2013-03-14 185 Somerset Street West, 200, Ottawa, Ontario K2P0J2 CA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 2000 N. OCEAN BLVD, APT#206, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
996826 ONTARIO, INC. and CVS PHARMACY, INC. VS SIM GORDON, et al. 4D2021-2299 2021-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA000823

Parties

Name CVS PHARMACY, INC.
Role Appellant
Status Active
Name 996826 ONTARIO INC.
Role Appellant
Status Active
Representations Bryan D. McLaughlin, Carri S. Leininger, Jeffrey C. Cosby
Name Holiday CVS, LLC
Role Appellee
Status Active
Name Margareth Gordon
Role Appellee
Status Active
Name TRUE LINES, INC.
Role Appellee
Status Active
Name Sim Gordon
Role Appellee
Status Active
Representations William Raymond Ponsoldt, Alexandra Valdes, Scott A. Cole, Stephen Nicholas Harber
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Sim Gordon’s November 9, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 20, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sim Gordon
Docket Date 2021-11-16
Type Response
Subtype Response
Description Response ~ TO SIM GORDON'S MOTION FOR ATTORNEY FEES
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Sim Gordon
Docket Date 2021-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sim Gordon
Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees’ October 21, 2021 response and True Lines, Inc.’s October 21, 2021 response, it is ORDERED that appellants’ October 15, 2021 motion to stay is denied.
Docket Date 2021-10-21
Type Response
Subtype Response
Description Response ~ (Gordon)
On Behalf Of Sim Gordon
Docket Date 2021-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sim Gordon
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee True Lines, Inc.'s October 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TRUE LINES, INC
On Behalf Of Sim Gordon
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-10-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond to the appellants' October 15, 2021 motion to stay on or before October 21, 2021.
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 15, 2021 motion for extension of time is granted. Appellants’ initial brief was filed September 17, 2021.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-09-15
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 996826 Ontario, Inc.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s August 19, 2021 response, it is ORDERED that appellants’ August 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 15, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Sim Gordon
Docket Date 2021-08-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Sim Gordon
Docket Date 2021-08-17
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 996826 Ontario, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Carri S. Leininger Esquire's August 16, 2021 notice of appearance and appellants’ August 16, 2021 motion for extension are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 8/17/21***
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 8/17/21***
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-08-30
AMENDED ANNUAL REPORT 2016-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State