Search icon

DADE CANVAS PRODUCTS CO. - Florida Company Profile

Company Details

Entity Name: DADE CANVAS PRODUCTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE CANVAS PRODUCTS CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1962 (63 years ago)
Document Number: 260622
FEI/EIN Number 590971964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3905 NW 31 AVENUE, MIAMI, FL, 33142
Mail Address: 3905 NW 31 AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY MICHAEL President 3470 MERDIAN AVE, MIAMI, FL, 33140
REILLY MICHAEL Director 3470 MERDIAN AVE, MIAMI, FL, 33140
GARVEY JOAN Secretary 791 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
GARVEY JOAN Treasurer 791 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
GARVEY JOAN Director 791 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
GARVEY WILLIAM D Vice President 791 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
REILLY MICHAEL Agent 3905 NW 31 AVE, MIAMI, FL, 33142
GARVEY WILLIAM D Director 791 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92171000117 THOMAS AWNINGS ACTIVE 1992-06-19 2027-12-31 - 3905 NW 31 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-04-02 REILLY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 3905 NW 31 AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-14 3905 NW 31 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-11-14 3905 NW 31 AVENUE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State