Search icon

CANTEEN INC.

Company Details

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

Agent

Name Role Address
SAWYER DELORES Agent 101 N CLEMATIS ST, W PALM BCH, FL, 33401

Director

Name Role Address
SAWYER DELORES Director 101 N CLEMATIS ST, W PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
OJCC #23-019046JEJ

Parties

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

Documents

Name Date
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State