Entity Name: | FLORIDA CAN-DO CORPORATION |
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: | 17 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F02000003138 |
FEI/EIN Number |
383347228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 S. TAMIAMI TRAIL, SARASITA, FL, 34239, US |
Mail Address: | 10273 Skyview Drive, Kalamazoo, MI, 49009, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CANNEY-MIDGETT MARY J | Secretary | 10273 SKYVIEW DRIVE, KALAMAZOO, MI, 49009 |
DEVISSER MICHAEL | President | 3700 S. TAMIAMI TRAIL, SARASITA, FL, 34239 |
GUARNIERI DANIEL C | Agent | 3700 S. TAMIAMI TRAIL, belleair beach, FL, 34239 |
CANNEY-MIDGETT MARY J | Treasurer | 10273 SKYVIEW DRIVE, KALAMAZOO, MI, 49009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029471 | FLORIDA CAN-DO CORPORATION | EXPIRED | 2014-03-24 | 2019-12-31 | - | 907 HARBOR DRIVE, BELLEAIR BEACH, FL, 33786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2022-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 3700 S. TAMIAMI TRAIL, STE. 200, belleair beach, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 3700 S. TAMIAMI TRAIL, STE. 200, SARASITA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-10 | GUARNIERI, DANIEL C. | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3700 S. TAMIAMI TRAIL, STE. 200, SARASITA, FL 34239 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
Amendment | 2022-05-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State