Search icon

C.A.W., INC.

Company Details

Entity Name: C.A.W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: P00000077318
FEI/EIN Number 651039107
Address: 6250 Coral Ridge Drive Suite 100, Coral Springs, FL, 33076, US
Mail Address: 6250 Coral Ridge Drive Suite 100, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alfaro Jose L Agent 6250 Coral Ridge Drive Suite 100, Coral Springs, FL, 33076

President

Name Role Address
ALFARO JOSE L President 8286 NW 118th Way, PARKLAND, FL, 33076

Director

Name Role Address
ALFARO JOSE L Director 8286 NW 118th Way, PARKLAND, FL, 33076

Treasurer

Name Role Address
ALFARO JOSE L Treasurer 8286 NW 118th Way, PARKLAND, FL, 33076

Manager

Name Role Address
Bobrova Irina N Manager 6250 Coral Ridge Drive Suite 100, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059893 INTECHCENTER ACTIVE 2020-05-29 2025-12-31 No data 6250 CORAL RIDGE DRIVE SUITE 100, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 6250 Coral Ridge Drive Suite 100, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2019-01-30 6250 Coral Ridge Drive Suite 100, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 6250 Coral Ridge Drive Suite 100, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 Alfaro, Jose L No data
REINSTATEMENT 2002-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000764166 TERMINATED 1000000111747 45999 1261 2009-02-20 2014-02-25 $ 2,759.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
C. A. W. VS S. S. 2D2019-2374 2019-06-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-DR-001500-FM0I-XX

Parties

Name C.A.W., INC.
Role Appellant
Status Active
Representations EDWARD JAMES KURNIK, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name S & S CORPORATION
Role Appellee
Status Active
Representations JENNIFER L. SIEGAL-MILLER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ .S.'s motion for appellate attorney's fees pursuant to section 61.16, Florida Statutes (2019), and Florida Rule of Appellate Procedure 9.400 is denied.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 369 PAGES
Docket Date 2019-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of S. S.
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. A. W.
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. S.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 22, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. S.
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. A. W.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 12, 2019.
Docket Date 2019-09-03
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 C. A. W.
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 192 PAGES
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. A. W.
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER AND CERTIFIED FIRST PAGE OF MOTION PER OUR ORDER
On Behalf Of C. A. W.
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of S. S.
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of C. A. W.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing is granted until April 17, 2020.
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of C. A. W.
C. A. W. VS S. S. 2D2019-0463 2019-02-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-DR-001500-FM01-XX

Parties

Name C.A.W., INC.
Role Appellant
Status Active
Representations RICHARD G. ROSENBLUM, ESQ., EDWARD JAMES KURNIK, ESQ.
Name S & S CORPORATION
Role Appellee
Status Active
Representations JENNIFER L. SIEGAL-MILLER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Lucas, and Rothstein-Youakim
Docket Date 2019-07-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order to show cause dated June 24, 2019, is discharged, and this appeal is dismissed as moot.
Docket Date 2019-07-09
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO THIS COURT'S REQUIREMENT THAT HE SHOW CAUSE WHY THIS NONFINAL APPEAL SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of C. A. W.
Docket Date 2019-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement/amend request for declaration regarding entry of a second final judgment is treated as a timely notice of appeal from the final judgment of paternity and final judgment granting petition to relocate entered on May 30, 2019, after this court relinquished jurisdiction for the circuit court to do so. This final appeal shall proceed under a new case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the motion to supplement as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. This court expedites appeals involving disputes over child custody or visitation, and motions for extension of time are discouraged but will be entertained for good cause.Appellant's motion for rehearing/reconsideration and request for declaration regarding entry of a final judgment is granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal.Within 15 days from the date of this order, Appellant shall show cause why this nonfinal appeal should not be dismissed as moot.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANT. REHEAR. ON AN ORDER ~ Appellant's motion to supplement/amend request for declaration regarding entry of a second final judgment is treated as a timely notice of appeal from the final judgment of paternity and final judgment granting petition to relocate entered on May 30, 2019, after this court relinquished jurisdiction for the circuit court to do so. This final appeal shall proceed under a new case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the motion to supplement as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. This court expedites appeals involving disputes over child custody or visitation, and motions for extension of time are discouraged but will be entertained for good cause.Appellant's motion for rehearing/reconsideration and request for declaration regarding entry of a final judgment is granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal.Within 15 days from the date of this order, Appellant shall show cause why this nonfinal appeal should not be dismissed as moot.
Docket Date 2019-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ ***TREATED AS A TIMELY NOTICE OF APPEAL - SEE 6/24/19 ORDER***APPELLANT'S MOTION TO SUPPLEMENT/AMEND REQUEST FOR DECLARATION REGARDING ENTRY OF A SECOND FINAL JUDGMENT
On Behalf Of C. A. W.
Docket Date 2019-05-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ ***Granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal - See 6/24/19 Order***MOTION FOR REHEARING/RECONSIDERATION AND REQUEST FOR DECLARATION REGARDING ENTRY OF A FINAL JUDGMENT
On Behalf Of C. A. W.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee’s motion to dismiss is denied. Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO DISMISS APPEAL OF A NONFINAL ORDER
On Behalf Of C. A. W.
Docket Date 2019-04-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL OF A NONFINAL ORDER
On Behalf Of S. S.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of S. S.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 15, 2019.
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. S.
Docket Date 2019-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of C. A. W.
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. A. W.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2019.
Docket Date 2019-02-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-25
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 C. A. W.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of C. A. W.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITYWITH ORDER APPEALED
On Behalf Of C. A. W.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State