Search icon

GERMAIN CANVAS & AWNING CO. - Florida Company Profile

Company Details

Entity Name: GERMAIN CANVAS & AWNING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAIN CANVAS & AWNING 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: 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: 20 Oct 1977 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 554425
FEI/EIN Number 591773566

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

Address: 7180 NORTHEAST 2ND AVENUE, MIAMI, FL, 33138
Mail Address: 7180 NORTHEAST 2ND AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGH, RITA C. Treasurer 921 BELLE MEADE ISLAND DR., MIAMI, FL, 33138
HUGH MILTON President 921 BELLE MEADE ISLAND DR, MIAMI, FL, 33138
HUGH MILTON Director 921 BELLE MEADE ISLAND DR, MIAMI, FL, 33138
HUGH MILTON Agent 921 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-04 921 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2001-09-04 HUGH, MILTON -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1984-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1984-12-06 7180 NORTHEAST 2ND AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1984-12-06 7180 NORTHEAST 2ND AVENUE, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-15
Reg. Agent Change 2001-09-04
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-07-29
REINSTATEMENT 1997-10-27
REINSTATEMENT 1996-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State