Entity Name: | CALIFORNIA INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 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 |
---|---|---|
LOPEZ GIANCARLA | Agent | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
LEIGUE MANUEL L | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LIMPIAS ROSARIO S | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
LOPEZ GIANCARLA | Director | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
LEIGUE MANUEL L | President | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
LIMPIAS ROSARIO S | Vice President | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
LOPEZ GIANCARLA | Secretary | 1860 SW 36 AVE., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State