Search icon

CANAL MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
ASKOWITZ ANTHONY G Agent 12039 SW 117 CT, MIAMI, FL, 33186

President

Name Role Address
ASKOWITZ ANTHONY G President 12039 SW 117 CT, MIAMI, FL, 33186

Vice President

Name Role Address
ASKOWITZ MARIA E Vice President 12039 SW 117 CT, MIAMI, FL, 33186

Events

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

Court Cases

Title Case Number Docket Date Status
SEBASTIAN CANAL, LLC VS TARA PINAUD AND CANAL MANAGEMENT, INC. 5D2021-2835 2021-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000573-O

Parties

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

Documents

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