Search icon

CADILLAC FAIRVIEW SHOPPING CENTER PROPERTIES (FLORIDA) INC. - Florida Company Profile

Company Details

Entity Name: CADILLAC FAIRVIEW SHOPPING CENTER PROPERTIES (FLORIDA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 1976 (49 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 836963
FEI/EIN Number 510212188

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

Address: BOX 802095, SUITE 1200, CHICAGO, IL, 60680-2095, US
Mail Address: BOX 802095, SUITE 1200, CHICAGO, IL, 60611, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MASSON CHARLES M Director 20 QUEEN ST WEST STE 400, TORONTO, ON
MACDONALD JOHN W Director 20 QUEEN ST WEST STE 400, TORONTO, ON
WOOD ROSS W Assistant Secretary 20 QUEEN ST WEST STE 400, TORONTO, ON
SHERWOO NANCY G Assistant Vice President 20 QUEEN ST WEST STE 400, TORONTO, ON
GILLIN PHILLIP Executive Vice President 20 QUEEN ST WEST STE 400, TORONTO, ON
EADIE, GRAEME Director 20 QUEEN ST W., TORONTO, ONTARIO
EADIE, GRAEME President 20 QUEEN ST W., TORONTO, ONTARIO

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 BOX 802095, SUITE 1200, CHICAGO, IL 60680-2095 -
CHANGE OF MAILING ADDRESS 1995-03-24 BOX 802095, SUITE 1200, CHICAGO, IL 60680-2095 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State