Search icon

CANKAT-ESSMAN, INC. - Florida Company Profile

Company Details

Entity Name: CANKAT-ESSMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANKAT-ESSMAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J09979
FEI/EIN Number 592663368

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

Address: 1900 SW 57TH AVENUE,, SUITE 1, MIAMI, FL, 33155, US
Mail Address: 1900 SW 57TH AVENUE,, SUITE 1, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESS LAWRENCE J Agent 16694 SW 5TH WAY, WESTON, FL, 33326
CANKAT, MUSTAFA Officer 9230 CYPRUS CIRCLE S., MIRAMAR, FL, 33025
ESSMAN, LAWRENCE J. Officer 6449 S.W. 56TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1900 SW 57TH AVENUE,, SUITE 1, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-04 1900 SW 57TH AVENUE,, SUITE 1, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 16694 SW 5TH WAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-04-02 PRESS, LAWRENCE JCPA -

Court Cases

Title Case Number Docket Date Status
FUAT ORNARLI AND CANKAT-ESSMAN, INC., VS MARIE JOZIE PIERRE, etc., et al., 3D2015-2273 2015-10-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-33204

Parties

Name CANKAT-ESSMAN, INC.
Role Petitioner
Status Active
Name FUAT ORNARLI
Role Petitioner
Status Active
Representations DIRAN V. SEROPIAN
Name MARIE JOZIE PIERRE
Role Respondent
Status Active
Representations MICHAEL J. PARIS, TREVOR B. ARNOLD, Hillary Jacey Kaps, GLENN N. SMITH, SCOTT M. TEICH, EDWARD R. BLUMBERG, ISABEL V. ALVAREZ, MICHAEL E. REED, TODD R. EHRENREICH
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of prohibition is hereby voluntarily dismissed with prejudice.
Docket Date 2015-10-05
Type Notice
Subtype Notice
Description Notice ~ of settlement with petitioners
On Behalf Of MARIE JOZIE PIERRE
Docket Date 2015-10-05
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of FUAT ORNARLI
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FUAT ORNARLI
Docket Date 2015-10-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FUAT ORNARLI
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State