Search icon

CANGO INC - Florida Company Profile

Company Details

Entity Name: CANGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANGO INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 1970 (55 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 367222
FEI/EIN Number 591296038

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

Address: 91 W MITCHELL HAMMOCK RD, ORLANDO, FL, 32765
Mail Address: 91 W MITCHELL HAMMOCK RD, ORLANDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL KEVIN President 91 W MITCHELL HAMMOCK RD, ORLANDO, FL, 32765
SMALL KEVIN W Agent 9743 TATTERSALL AVENUE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 91 W MITCHELL HAMMOCK RD, ORLANDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2006-04-23 91 W MITCHELL HAMMOCK RD, ORLANDO, FL 32765 -
REINSTATEMENT 2002-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 9743 TATTERSALL AVENUE, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2002-04-18 SMALL, KEVIN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000742889 LAPSED 09-CC-2202 ORANGE COUNTY 2009-12-21 2015-07-12 $5,814.55 GEORGE A. HELM, III, P.A., PO BOX 958464, LAKE MARY, FL 32795-8464

Documents

Name Date
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-03
REINSTATEMENT 2002-04-18
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State