Search icon

COGNITIV, INC.

Company Details

Entity Name: COGNITIV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000000970
FEI/EIN Number 651081054
Address: 704 N 39th Street, SUITE 102, Fort Piece, FL, 34947, US
Mail Address: 704 N 39th Street, SUITE 102, Fort Piece, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Eilers William Agent 1000 Fifth Street, Miami Beach, FL, 33139

Chief Executive Officer

Name Role Address
Asaff Glenn Chief Executive Officer 704 N 39th Street, Fort Piece, FL, 34947

President

Name Role Address
Mascarenhas Ash President 704 N 39th Street, Fort Piece, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051140 COGNITIV, INC. EXPIRED 2011-06-01 2016-12-31 No data 1485 INTERNATIONAL PARKWAY, SUITE 3051, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-12-06 No data No data
AMENDMENT 2019-11-08 No data No data
CHANGE OF MAILING ADDRESS 2019-10-11 704 N 39th Street, SUITE 102, Fort Piece, FL 34947 No data
REINSTATEMENT 2019-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 704 N 39th Street, SUITE 102, Fort Piece, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1000 Fifth Street, STE 200-P2, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 Eilers, William No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2012-03-12 COGNITIV, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000353997 ACTIVE 56-2022-CA-000599-AXXXXHO 19TH JUD CIR ST. LUCIE CTY FL 2022-07-05 2027-07-25 $1,694.998.00 THERMO COMMUNICATIONS FUNDING, LLC, 101 W ROBERT E LEE, SUITE 302, NEW ORLEANS, LA 70124
J19000124741 TERMINATED 1000000813442 SEMINOLE 2019-02-01 2039-02-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000114619 LAPSED 2018-CC-015219-O NINTH CIRCUIT 2019-01-11 2024-02-19 $9,007.29 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, SUITE 1500, DALLAS, TX 75202
J13000129313 ACTIVE 1000000409131 SEMINOLE 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
THERMO COMMUNICATIONS FUNDING, LLC, Appellant(s) v. EUGENE MASCARENHAS, et al., Appellee(s). 4D2023-2973 2023-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2019CA000390

Parties

Name THERMO COMMUNICATIONS FUNDING LLC
Role Appellant
Status Active
Representations Amy D. Shield, Roger Michael Levine, Steven Jay Gutter, Daniel Alexander Milian, Luis Sergio Konski
Name Eugene Mascarenhas
Role Appellee
Status Active
Representations Donald R Kirk, Meredith A. Chaiken, Joseph Hagedorn Lang, Jr.
Name Civil Solutions Incorporation
Role Appellee
Status Active
Name A-TECH LLC
Role Appellee
Status Active
Name Crystal Falls and Investments, LLC
Role Appellee
Status Active
Name Ashvin Mascarenhas
Role Appellee
Status Active
Name VIRTUAL CAPITAL, LLC
Role Appellee
Status Active
Name Kaitlin Zinda
Role Appellee
Status Active
Name Jeff Neil Construction Limited
Role Appellee
Status Active
Name COGNITIV, INC.
Role Appellee
Status Active
Name Bettwork Industries, Inc.
Role Appellee
Status Active
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 23, 2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eugene Mascarenhas
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to September 23, 2024.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to June 13, 2024
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2024-03-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO 4/27/24
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal (4415 PAGES)
On Behalf Of Indian River Clerk
Docket Date 2024-01-04
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDER DENYING MOTION FOR REHEARING
Docket Date 2023-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2023-12-15
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-12-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thermo Communications Funding, LLC
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 16, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to December 17, 2024.
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Thermo Communications Funding, LLC
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 21, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 1, 2024. 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.
View View File
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
COGNITIV, INC. VS THERMO COMMUNICATIONS FUNDING, LLC 4D2022-3376 2022-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000599AXXXHC

Parties

Name COGNITIV, INC.
Role Appellant
Status Active
Representations Meredith A. Chaiken, Christopher J. Whitelock
Name THERMO COMMUNICATIONS FUNDING LLC
Role Appellee
Status Active
Representations Michael H. Nullman
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
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 (2021), 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 2023-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cognitiv, Inc.
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cognitiv, Inc.
Docket Date 2022-12-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cognitiv, Inc.

Documents

Name Date
Amendment 2019-12-06
Amendment 2019-11-08
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State