Entity Name: | CANAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2004 (21 years ago) |
Document Number: | P04000062701 |
FEI/EIN Number | 043790314 |
Address: | 12039 SW 117 CT, MIAMI, FL, 33186 |
Mail Address: | 12039 SW 117 CT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKOWITZ ANTHONY G | Agent | 12039 SW 117 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ASKOWITZ ANTHONY G | President | 12039 SW 117 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ASKOWITZ MARIA E | Vice President | 12039 SW 117 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 12039 SW 117 CT, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 12039 SW 117 CT, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 12039 SW 117 CT, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | ASKOWITZ, ANTHONY G | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEBASTIAN CANAL, LLC VS TARA PINAUD AND CANAL MANAGEMENT, INC. | 5D2021-2835 | 2021-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEBASTIAN CANAL, LLC |
Role | Appellant |
Status | Active |
Representations | Christine A. Wasula |
Name | CANAL MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | Tara Pinaud |
Role | Appellee |
Status | Active |
Representations | Carly Marie Newman, David J. Pedersen, Rosemary H. Hayes |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ 12/14 MOTION FOR ATTY'S FEES IS GRANTED |
Docket Date | 2021-12-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/4 ORDER |
On Behalf Of | Tara Pinaud |
Docket Date | 2021-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/30 ORDER |
On Behalf Of | Sebastian Canal, LLC |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Tara Pinaud |
Docket Date | 2021-11-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM |
On Behalf Of | Tara Pinaud |
Docket Date | 2021-11-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tara Pinaud |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOA |
On Behalf Of | Sebastian Canal, LLC |
Docket Date | 2021-11-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/15/21 |
On Behalf Of | Sebastian Canal, LLC |
Docket Date | 2021-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-05 |
AMENDED ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State