Entity Name: | CATAMARAN SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 1993 (31 years ago) |
Document Number: | P93000062149 |
FEI/EIN Number | 650434882 |
Address: | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XSCQGYYJHJHW90 | P93000062149 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Murray, Hugh Q, 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, US-FL, US, 33308 |
Headquarters | C/O Hoctor, John W, 10455 North West 12th Street, Miami, US-FL, US, 33172 |
Registration details
Registration Date | 2013-04-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-01-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P93000062149 |
Name | Role | Address |
---|---|---|
Murray Hugh Q | Agent | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
MURRAY HUGH | Director | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Cuadros Gisela | Director | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
MURRAY HUGH | President | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Cuadros Gisela | Secretary | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Cuadros Gisela | Treasurer | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Cabral Gaida M | Vice President | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000034354 | CATCO | ACTIVE | 2022-03-16 | 2027-12-31 | No data | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
G22000034381 | THE CATAMARAN GROUP | ACTIVE | 2022-03-16 | 2027-12-31 | No data | 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308 |
G12000005883 | CATAMARANS.COM | ACTIVE | 2012-01-17 | 2027-12-31 | No data | 4005 N FEDERAL HWY STE 200, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G11000083718 | MULTIHULLS MAGAZINE | ACTIVE | 2011-08-23 | 2026-12-31 | No data | 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G04090900302 | THE CATAMARAN COMPANY | ACTIVE | 2004-03-30 | 2029-12-31 | No data | 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308 |
G04090900304 | DETAILS DETAILS | EXPIRED | 2004-03-30 | 2024-12-31 | No data | 4005 N FEDERAL HYW, SUITE 200, FORT LAUDERDALE, FL, 33308 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATAMARAN SALES, INC., Appellant(s) v. CNB/LAGOON NORTH AMERICA, Appellee(s). | 4D2024-1688 | 2024-07-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CNB/Lagoon |
Role | Appellee |
Status | Active |
Representations | Charles Davant, IV, Aaron Michael Dmiszewicki |
Name | Lagoon North America |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CATAMARAN SALES, INC. |
Role | Appellant |
Status | Active |
Representations | John Albert Anthony, Andrew Ghekas, Haas A Hatic, John Henry Pelzer |
Docket Entries
Docket Date | 2024-11-06 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 12/9/2024. |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Docket Date | 2024-09-25 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to November 8, 2024 |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Docket Date | 2024-09-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-08-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript --323 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-23 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 16 days to 01/08/2025 |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2024-12-06 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 14 days to 12/23/2024 |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | CNB/Lagoon |
Date of last update: 03 Jan 2025
Sources: Florida Department of State