Entity Name: | CANTEEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000063016 |
FEI/EIN Number | APPLIED FOR |
Address: | 101 N CLEMATIS ST, W PALM BCH, FL, 33401 |
Mail Address: | 101 N CLEMATIS ST, W PALM BCH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAWYER DELORES | Agent | 101 N CLEMATIS ST, W PALM BCH, FL, 33401 |
Name | Role | Address |
---|---|---|
SAWYER DELORES | Director | 101 N CLEMATIS ST, W PALM BCH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ryan Tanner Poole, Appellant(s) v. Canteen in affiliation with Compass Group USA/AIU Insurance Company and Sedgwick CMS, Appellee(s). | 1D2024-1657 | 2024-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ryan Tanner Poole |
Role | Appellant |
Status | Active |
Representations | Kevin R Gallagher |
Name | CANTEEN INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | COMPASS GROUP USA, INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | AIU INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jill E Jacobs |
Role | Judge/Judicial Officer |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-22 |
Type | Response |
Subtype | Response |
Description | Response to 07/12 order |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-rendition date added. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | CORRECTED Order to Show Cause |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State