Search icon

FLORIDA CITY CANNING CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CITY CANNING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CITY CANNING CO., 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: 14 Dec 1979 (46 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 663087
FEI/EIN Number 591956570

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

Address: 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL, 33034-7039
Mail Address: P.O. BOX 401, GREER, SC, 29652-0401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM LEWIS President 138 LAKE CRCL.DRIVE, GREENVILLE, SC, 29609
JONES JAMES A Secretary RT 2 BOX 685, EASLEY, SC, 29640
JONES JAMES A Treasurer RT 2 BOX 685, EASLEY, SC, 29640
JONES JAMES A Director RT 2 BOX 685, EASLEY, SC, 29640
JONES ROBERT N Director MONTAGUE DRIVE, EASLEY, SC, 29640
JONES ROBERT N Vice President MONTAGUE DRIVE, EASLEY, SC, 29640
SHARE NORMAN A Agent 50 NW 14TH STREET, HOMESTEAD, FL, 33030
JONES WILLIAM LEWIS Director 138 LAKE CRCL.DRIVE, GREENVILLE, SC, 29609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-27 50 NW 14TH STREET, HOMESTEAD, FL 33030 -
REINSTATEMENT 1995-11-27 - -
CHANGE OF MAILING ADDRESS 1995-11-27 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL 33034-7039 -
REGISTERED AGENT NAME CHANGED 1995-11-27 SHARE, NORMAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-11 27 S.W. 2ND AVENUE, BOX 3039, FLORIDA CITY, FL 33034-7039 -
NAME CHANGE AMENDMENT 1980-08-11 FLORIDA CITY CANNING CO., INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-13
Type:
Planned
Address:
27 SW 2ND AVENUE, FLORIDA, FL, 33034
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-30
Type:
Planned
Address:
27 S W 2ND AVENUE, FLORIDA CITY, FL, 33030
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1978-02-07
Type:
Planned
Address:
27 SW 2ND AVE, Florida City, FL, 33030
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State