Search icon

CANAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339087843 0420600 2013-05-21 2721 FORSYTH RD. SUITE 208, WINTER PARK, FL, 32792
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-08-21
Case Closed 2013-12-18

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201855
Loan Approval Amount (current) 201855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5202
Project Congressional District FL-27
Number of Employees 25
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204013.73
Forgiveness Paid Date 2022-03-17
7214967008 2020-04-07 0455 PPP 12039 Southwest 117 Court, Miami, FL, 33186-5107
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201250
Loan Approval Amount (current) 201250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5107
Project Congressional District FL-28
Number of Employees 14
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203402.26
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State