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 |
Name | Role | Address |
---|---|---|
Eilers William | Agent | 1000 Fifth Street, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Asaff Glenn | Chief Executive Officer | 704 N 39th Street, Fort Piece, FL, 34947 |
Name | Role | Address |
---|---|---|
Mascarenhas Ash | President | 704 N 39th Street, Fort Piece, FL, 34947 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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