Entity Name: | CANGEN HOLDINGS, 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | F05000002620 |
FEI/EIN Number |
030560191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WEST BAY CORPORATE CENTER, 9745 INTERNATIONAL COURT N., ST. PETERSBURG, FL, 33716 |
Mail Address: | 10200 Alliance Road, Blue Ash, OH, 45242, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CHALMERS Bruce | Chief Financial Officer | 10200 ALLIANCE ROAD, Blue Ash, OH, 45242 |
GOEKE TOM | President | 10200 Alliance Road, Blue Ash, OH, 45242 |
O'DONNELL HUGH | Secretary | 10200 Alliance Road, Blue Ash, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | WEST BAY CORPORATE CENTER, 9745 INTERNATIONAL COURT N., ST. PETERSBURG, FL 33716 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | WEST BAY CORPORATE CENTER, 9745 INTERNATIONAL COURT N., ST. PETERSBURG, FL 33716 | - |
REINSTATEMENT | 2010-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000269630 | TERMINATED | 1000000464698 | PINELLAS | 2013-01-25 | 2033-01-30 | $ 9,761.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000269606 | TERMINATED | 1000000464693 | PINELLAS | 2013-01-24 | 2033-01-30 | $ 7,351.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000257785 | TERMINATED | 1000000261978 | LEON | 2012-03-30 | 2032-04-06 | $ 16,342.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
WITHDRAWAL | 2018-04-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-04-05 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-06-13 |
REINSTATEMENT | 2010-09-28 |
REINSTATEMENT | 2009-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State