Entity Name: | PESCANOVA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | P97000103998 |
FEI/EIN Number | 650799596 |
Address: | 201 s biscayne blvd, miami, FL, 33131, US |
Mail Address: | 201 s biscayne blvd, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PESCANOVA INC., RHODE ISLAND | 001744644 | RHODE ISLAND |
Headquarter of | PESCANOVA INC., NEW YORK | 6337505 | NEW YORK |
Headquarter of | PESCANOVA INC., NEW YORK | 3899179 | NEW YORK |
Headquarter of | PESCANOVA INC., MINNESOTA | 04d49ad3-6451-ec11-91b5-00155d32b93a | MINNESOTA |
Headquarter of | PESCANOVA INC., ILLINOIS | CORP_73074878 | ILLINOIS |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
MAZE CHRISTOPHER | President | 201 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Maze Christopher | Secretary | 201 s biscayne blvd, miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Maze Christopher | Treasurer | 201 s biscayne blvd, miami, FL, 33131 |
Name | Role | Address |
---|---|---|
ZALDIVAR KUNZ FERNANDO | Director | 201 s biscayne blvd, miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041767 | PESCANOVA USA | ACTIVE | 2016-04-25 | 2026-12-31 | No data | 1430 SOUTH DIXIE HWY SUITE 301, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-22 | 201 s biscayne blvd, suite 730, miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-22 | 201 s biscayne blvd, suite 730, miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | REGISTERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | No data |
AMENDMENT | 2021-10-18 | No data | No data |
AMENDMENT | 2021-01-05 | No data | No data |
AMENDMENT | 2020-12-29 | No data | No data |
AMENDMENT | 2019-12-26 | No data | No data |
AMENDMENT | 2018-12-19 | No data | No data |
AMENDMENT | 2017-12-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000491836 | TERMINATED | 1000000601584 | MIAMI-DADE | 2014-03-26 | 2034-05-01 | $ 6,925.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000160120 | TERMINATED | 1000000253997 | DADE | 2012-02-28 | 2032-03-07 | $ 10,670.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT FEINSCHREIBER, VS PESCANOVA, INC., | 3D2017-0719 | 2017-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Feinschreiber |
Role | Appellant |
Status | Active |
Representations | DALE F. WEBNER |
Name | PESCANOVA INC. |
Role | Appellee |
Status | Active |
Representations | Douglas C. Hiller |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as one taken from a non-appealable, non-final judgment. |
Docket Date | 2017-07-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to motion to dismiss appeal. |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss appeal. |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-07-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ and motion to toll time period for filing answer brief |
On Behalf Of | Pescanova, Inc. |
Docket Date | 2017-07-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/17 |
Docket Date | 2017-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-04-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ lower tribunal's order denying aa motion for rehearing |
On Behalf Of | Robert Feinschreiber |
Docket Date | 2017-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-24 |
Reg. Agent Change | 2021-11-16 |
Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-01-15 |
Amendment | 2021-01-05 |
Amendment | 2020-12-29 |
ANNUAL REPORT | 2020-03-26 |
Amendment | 2019-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State