Search icon

FLORIDA CAN-DO CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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