Search icon

CARAGANA, INC. - Florida Company Profile

Company Details

Entity Name: CARAGANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAGANA, 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000068709
FEI/EIN Number 591967742

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

Address: 120 E OAKLAND PK BLVD #105, 105, FT LAUDERDALE, FL, 33334-1106
Mail Address: 120 E OAKLAND PK BLVD #105, 105, FT LAUDERDALE, FL, 33334-1106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINCOR DANIEL I President 1202 E. OAKLAND PARK BLVD., #105, FORT LAUDERDALE, FL, 333341106
WINCOR DANIEL I Director 1202 E. OAKLAND PARK BLVD., #105, FORT LAUDERDALE, FL, 333341106
WINCOR DANIEL I Agent 120 E OAKLAND PK BLVD #105, FT LAUDERDALE, FL, 333341106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 120 E OAKLAND PK BLVD #105, 105, FT LAUDERDALE, FL 33334-1106 -
CHANGE OF MAILING ADDRESS 2011-03-14 120 E OAKLAND PK BLVD #105, 105, FT LAUDERDALE, FL 33334-1106 -

Court Cases

Title Case Number Docket Date Status
DAN WINCOR VS VELLA POTASH, et al. 4D2016-4351 2016-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004962

Parties

Name DAN WINCOR
Role Appellant
Status Active
Representations Amanda Lundergan, Thomas E. Ice
Name CARAGANA, INC.
Role Appellee
Status Active
Name COIN COPIES, INC.
Role Appellee
Status Active
Name VELLA POTASH
Role Appellee
Status Active
Representations ERIC GROS-DUBOIS, Oscar A. Gomez
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2017-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR FOR WRITTEN OPINION.
On Behalf Of DAN WINCOR
Docket Date 2017-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's June 2, 2017 request for oral argument is denied.
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN SEE 10-11-17 OPINION**
Docket Date 2017-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAN WINCOR
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ "SUPPLEMENTAL"
On Behalf Of DAN WINCOR
Docket Date 2017-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAN WINCOR
Docket Date 2017-05-03
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 appellant's April 25, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) 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.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAN WINCOR
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VELLA POTASH
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAN WINCOR
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2017 motion for extension of time is granted, and the initial brief filed on March 16, 2017, is deemed timely filed as of the date of this order.
Docket Date 2017-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of DAN WINCOR
Docket Date 2017-03-09
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 DAN WINCOR
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAN WINCOR
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 30, 2016 motion to relinquish jurisdiction is denied. Further ORDERED that appellant's January 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. 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 2017-01-09
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 DAN WINCOR
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAN WINCOR
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAN WINCOR
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State