Entity Name: | CANAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANAL MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2004 (21 years ago) |
Document Number: | P04000062701 |
FEI/EIN Number |
043790314
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 12039 SW 117 CT, MIAMI, FL, 33186 |
ASKOWITZ MARIA E | Vice President | 12039 SW 117 CT, MIAMI, FL, 33186 |
ASKOWITZ ANTHONY G | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 12039 SW 117 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 12039 SW 117 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | ASKOWITZ, ANTHONY G | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339087843 | 0420600 | 2013-05-21 | 2721 FORSYTH RD. SUITE 208, WINTER PARK, FL, 32792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 818765 |
Health | Yes |
Type | Referral |
Activity Nr | 818915 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2013-08-27 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Final Order | 2013-09-30 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1000(a)(2): Employee(s) were exposed to an airborne concentration of carbon monoxide listed in Table Z-1 in excess of the 8 hour Time Weighted Average concentration of 50 parts per million: a) 2721 Forsyth Road, Winter Park, FL - On or about May 10, 2013, an employee was exposed to carbon monoxide (CO) while working in an office. The employee became ill and was taken to a hospital, where subsequent evaluation determined the employee had CO poisoning. The employee was exposed to CO during a 30 minute occupational exposure at a mean calculated 1380.5 ppm CO level (SAE = 0.147). The % COHb (carboxyhemoglobin) in the employee's blood reached a calculated peak level of 25.4%. Atmospheric pressure, height, weight, activity levels, tobacco smoking behavior, and other factors were taken into account. The 8-hour TWA exposure was 86.3 ppm CO (SAE = 0.139), which is 1.73 times the permissible exposure limit of 50 ppm CO. b) 2721 Forsyth Road, Winter Park, FL - On or about May 10, 2013, an employee was exposed to carbon monoxide (CO) while working in an office. The employee became ill and was taken to a hospital, where subsequent evaluation determined the employee had CO poisoning. The employee was exposed to CO during a 30 minute occupational exposure at a mean calculated 1299.4 ppm CO level (SAE = 0.134). The % COHb (carboxyhemoglobin) in the employee's blood reached a calculated peak level of 25.1%. Atmospheric pressure, height, weight, activity levels, tobacco smoking behavior, and other factors were taken into account. The 8-hour TWA exposure was 81.2 ppm CO (SAE = 0.126), which is 1.62 times the permissible exposre limit of 50 ppm CO. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3353798406 | 2021-02-04 | 0455 | PPS | 12039 SW 117th Ct, Miami, FL, 33186-5202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7214967008 | 2020-04-07 | 0455 | PPP | 12039 Southwest 117 Court, Miami, FL, 33186-5107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State