Search icon

CANES FAN, INC. - Florida Company Profile

Company Details

Entity Name: CANES FAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANES FAN, 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: 01 May 2008 (17 years ago)
Document Number: P08000043922
FEI/EIN Number 262532298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5856 S. Flamingo Road, COOPER CITY, FL, 33330, US
Mail Address: 5856 S. Flamingo Road, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANES FAN INC., 401K PLAN 2023 262532298 2024-09-30 CANES FAN INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature
CANES FAN INC., 401K PLAN 2022 262532298 2023-06-07 CANES FAN INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature
CANES FAN INC., 401K PLAN 2021 262532298 2022-05-24 CANES FAN INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature
CANES FAN INC., 401K PLAN 2020 262532298 2021-10-01 CANES FAN INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature
CANES FAN INC., 401K PLAN 2019 262532298 2020-07-27 CANES FAN INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature
CANES FAN INC., 401K PLAN 2018 262532298 2019-06-21 CANES FAN INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446190
Sponsor’s telephone number 9544321112
Plan sponsor’s address 5856 S FLAMINGO RD, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing RICHARD ALTMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALTMAN PAMELA President 12844 SPRING LAKE DRIVE, COOPER CITY, FL, 33330
ALTMAN RICHARD Vice President 12844 SPRING LAKE, COOPER CITY, FL, 33330
ALTMAN RICHARD Secretary 12844 SPRING LAKE, COOPER CITY, FL, 33330
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900227 MASSAGE ENVY OF COOPER CITY ACTIVE 2008-08-26 2028-12-31 - 12844 SPRING LAKE DRIVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 5856 S. Flamingo Road, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-03-07 5856 S. Flamingo Road, COOPER CITY, FL 33330 -

Court Cases

Title Case Number Docket Date Status
PAMELA L. ALTMAN, etc., VS SHEILA E. BROWN, et al., 3D2020-1771 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35993

Parties

Name PAMELA L. ALTMAN
Role Appellant
Status Active
Representations Dale Noll, Frank M. Smith, Diane G. DeWolf
Name JEFFREY M. BROWN, INC.
Role Appellee
Status Active
Name CANES FAN, INC.
Role Appellee
Status Active
Name SHEILA E. BROWN
Role Appellee
Status Active
Representations Jason A. Martorella, Christopher B. Spuches
Name RICHARD D. "RICK" ALTMAN
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHEILA E. BROWN
Docket Date 2021-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 31, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/26/21
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellees’ Motion for Leave to Reply to Appellants’ Response in Opposition to Appellees’ Motion to Dismiss Appeal is granted. The Response and Reply to the Motion to Dismiss are noted. Upon consideration, Appellees’ Motion to Dismiss the appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of SHEILA E. BROWN
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of SHEILA E. BROWN
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in part; appeal dismissed in part for lack of jurisdiction; petition granted and the portion of order requiring payment within sixty days is quashed.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, contingent upon the trial court determining entitlement pursuant to section 736.1004, Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAMELA L. ALTMAN
Docket Date 2022-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHEILA E. BROWN
Docket Date 2021-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of SHEILA E. BROWN
Docket Date 2021-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 9/22/2021
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHEILA E. BROWN
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHEILA E. BROWN
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/9/21
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEILA E. BROWN
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEILA E. BROWN
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/9/21
Docket Date 2021-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/10/2021
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHEILA E. BROWN
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/05/2021
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAMELA L. ALTMAN
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHEILA E. BROWN
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAMELA L. ALTMAN

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321338509 2021-03-12 0455 PPS 5856 S Flamingo Rd, Cooper City, FL, 33330-3238
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3238
Project Congressional District FL-25
Number of Employees 30
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151652.05
Forgiveness Paid Date 2022-04-27
6941927107 2020-04-14 0455 PPP 5856 South Flamingo Road, Cooper City, FL, 33330
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 152400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 34
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153502.29
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State