Search icon

CANARD INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CANARD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CANARD INVESTMENTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Dec 1979 (45 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: 651997
FEI/EIN Number 59-2118065

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

Address: 70 BOND STREET, SUITE 200, TORONTO, ONT. CANADA M5B1X2, OC M5B1X-3 CA
Mail Address: 70 BOND STREET, SUITE 200, TORONTO, ONT. CANADA M5B1X2, OC M5B1X-3 CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUREWICZ, JOSEPH Agent 9795 NW 4TH STREET, CORAL SPRINGS, FL 33071
EISEN, MELVYN D President 40 ALVIN AVENUE, TORONTO, ONTARIO, OC M4T2A OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 GUREWICZ, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 9795 NW 4TH STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 70 BOND STREET, SUITE 200, TORONTO, ONT. CANADA M5B1X2, OC M5B1X-3 CA -
CHANGE OF MAILING ADDRESS 2011-01-04 70 BOND STREET, SUITE 200, TORONTO, ONT. CANADA M5B1X2, OC M5B1X-3 CA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000637090 TERMINATED 1000000796530 DADE 2018-09-07 2038-09-12 $ 18,260.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000362577 TERMINATED 1000000272247 MIAMI-DADE 2012-04-24 2032-05-02 $ 890.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPVDWN 2016-12-19
ANNUAL REPORT 2016-03-08
Reg. Agent Change 2016-02-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State