Entity Name: | CALIFORNIA INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALIFORNIA INTERNATIONAL CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P96000057416 |
Address: | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Mail Address: | 1860 SW 36 AVE., MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIGUE MANUEL L | President | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LIMPIAS ROSARIO S | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LIMPIAS ROSARIO S | Vice President | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LOPEZ GIANCARLA | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LOPEZ GIANCARLA | Secretary | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LEIGUE MANUEL L | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LOPEZ GIANCARLA | Agent | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONWIDE COMPANY OF AMERICA VS COASTAL CHEMICAL, INC., etc., et al. | 4D2013-2791 | 2013-08-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONWIDE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | ROBIN P. KEENER, NICOLE F. SOTO, JOHN D RUSSELL |
Name | ESTATE OF JOHNATHAN WALLACE |
Role | Respondent |
Status | Active |
Name | CALIFORNIA INTERNATIONAL CORPORATION |
Role | Respondent |
Status | Active |
Name | STACY ANN WALLACE |
Role | Respondent |
Status | Active |
Name | COASTAL CHEMICAL, INC. |
Role | Respondent |
Status | Active |
Representations | Michael John Carney, POORAD RAZAVI, AMY MILLAN DEMARTINO, H. Steven Vogel, DON FOUNTAIN, Steven A. Stinson, Julie H. Littky-Rubin, Jeffrey M. Liggio |
Name | JONATHAN WALLACE |
Role | Respondent |
Status | Active |
Name | JOHN FARR |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-12-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-11-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed August 2, 2013, is hereby denied.DAMOORGIAN, C.J., WARNER and MAY, JJ., Concur. |
Docket Date | 2013-11-22 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Deny EOT to file Response ~ ORDERED that the respondent/third party defendant's motion for extension of time to file a response filed August 26, 2013, is hereby denied. |
Docket Date | 2013-09-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO ADOPT RESPONSE FILED BY COASTAL CHEMICAL |
On Behalf Of | COASTAL CHEMICAL |
Docket Date | 2013-09-06 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | NATIONWIDE INSURANCE COMPANY |
Docket Date | 2013-08-28 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR EXTENSION |
On Behalf Of | NATIONWIDE INSURANCE COMPANY |
Docket Date | 2013-08-27 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | COASTAL CHEMICAL |
Docket Date | 2013-08-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITION |
On Behalf Of | COASTAL CHEMICAL |
Docket Date | 2013-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | COASTAL CHEMICAL |
Docket Date | 2013-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COASTAL CHEMICAL |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ 20; 10. |
Docket Date | 2013-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2013-08-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | NATIONWIDE INSURANCE COMPANY |
Docket Date | 2013-08-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | NATIONWIDE INSURANCE COMPANY |
Docket Date | 2013-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State