Search icon

CALIFORNIA INTERNATIONAL CORPORATION

Company Details

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

Agent

Name Role Address
LOPEZ GIANCARLA Agent 1860 SW 36 AVE., MIAMI, FL, 33145

Director

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

President

Name Role Address
LEIGUE MANUEL L President 1860 SW 36 AVE., MIAMI, FL, 33145

Vice President

Name Role Address
LIMPIAS ROSARIO S Vice President 1860 SW 36 AVE., MIAMI, FL, 33145

Secretary

Name Role Address
LOPEZ GIANCARLA Secretary 1860 SW 36 AVE., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONWIDE COMPANY OF AMERICA VS COASTAL CHEMICAL, INC., etc., et al. 4D2013-2791 2013-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA018609XXXXMB

Parties

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

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State