Search icon

THE ASBESTOS COMPANY, INC.

Company Details

Entity Name: THE ASBESTOS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: V29467
FEI/EIN Number 00-0000000
Address: 134 22ND ST, BROOKLYN, NY 11232
Mail Address: 134 22ND ST, BROOKLYN, NY 11232
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
CANTIRINO, WILLIAM J Director 134 22ND ST, BROOKLYN, NY
KEENAN, THOMAS J Director 134 22ND ST, BROOKLYN, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGIA-PACIFIC LLC, etc. VS CHARLES B. GARRISON, et al. 4D2011-1510 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-12353 21

Parties

Name GEORGIA-PACIFIC CORPORATION
Role Appellant
Status Active
Name GEORGIA-PACIFIC LLC
Role Appellant
Status Active
Representations JANA M. FRIED (DNU), LAURA E. GABBAMONTE
Name THE ASBESTOS COMPANY, INC.
Role Appellant
Status Active
Name CHARLES B. GARRISON
Role Appellee
Status Active
Representations Juan P. Bauta, MELISSA VISCONTI
Name CYNTHIA GARRISON
Role Appellee
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2011-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-07-25
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/4/11
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2011-06-07
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 5/5/11
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES B. GARRISON
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/9/11
Docket Date 2011-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Laura E. Gabbamonte
Docket Date 2011-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Feb 2025

Sources: Florida Department of State