Entity Name: | CANAC KITCHENS LIMITED, 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: | 21 Jun 1979 (46 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: | 843522 |
FEI/EIN Number |
980037543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 KENLYN DRIVE, LONGWOOD, FL, 32779 |
Mail Address: | 360 JOHN STREET, THORNHILL, ON, L3T-3-9, US |
ZIP code: | 32779 |
County: | Seminole |
Name | Role | Address |
---|---|---|
MARCUS KARL J | President | 360 JOHN STREET, THORNHILL, ONTARIO, CANADA |
CONVERSO FRANK | Vice President | 360 JOHN STREET, THORNHILL, ONTARIO, CANADA |
FERNANDES ANDY | Vice President | 360 JOHN STREET, THORNHILL, ONTARIO, CANADA |
C T CORPORATION SYSTEM | Agent | - |
FARRACE LOU | Chief Financial Officer | 360 JOHN STREET, THORNHILL, ONTARIO, CANADA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1995-04-20 | 1500 KENLYN DRIVE, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-28 | 1500 KENLYN DRIVE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1994-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-11-28 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1985-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State