Search icon

CANADY SYSTEMS, INC.

Company Details

Entity Name: CANADY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F05000007308
FEI/EIN Number 752317038
Address: 12348 Auburndale Ct, Venice, FL, 34293, US
Mail Address: 12348 Auburndale Ct, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: TEXAS

Agent

Name Role Address
Canady Randall W Agent 12348 Auburndale Ct, Venice, FL, 34293

Chairman

Name Role Address
CANADY RANDALL Chairman 12348 Auburndale Ct, Venice, FL, 34293

President

Name Role Address
CANADY RANDALL President 12348 Auburndale Ct, Venice, FL, 34293

Vice President

Name Role Address
CANADY PATRICIA Vice President 12348 Auburndale Ct, Venice, FL, 34293

Secretary

Name Role Address
CANADY PATRICIA Secretary 12348 Auburndale Ct, Venice, FL, 34293

Treasurer

Name Role Address
CANADY PATRICIA Treasurer 12348 Auburndale Ct, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 12348 Auburndale Ct, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 12348 Auburndale Ct, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2020-12-23 12348 Auburndale Ct, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2020-12-23 Canady, Randall W No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State