Entity Name: | CANALI U.S.A. 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: | 28 Oct 2011 (13 years ago) |
Branch of: | CANALI U.S.A. INC., NEW YORK (Company Number 906281) |
Date of dissolution: | 14 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | F11000004343 |
FEI/EIN Number |
133265383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 WEST 13TH STREET, SECOND FLOOR, NEW YORK, NY, 10014, US |
Mail Address: | 415 WEST 13TH STREET, SECOND FLOOR, NEW YORK, NY, 10014, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CANALI GIORGIO | President | 415 WEST 13TH STREET, NEW YORK, NY, 10014 |
CANALI PAOLO | Vice President | 415 WEST 13TH STREET, NEW YORK, NY, 10014 |
Canali Stefano | Director | 415 WEST 13TH STREET, NEW YORK, NY, 10014 |
Pontillo Cinzia | Secretary | 415 WEST 13TH STREET, NEW YORK, NY, 10014 |
Albright Lori | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009790 | CANALI | ACTIVE | 2020-01-22 | 2025-12-31 | - | 415 WEST 13TH STREET, 2ND FLOOR, NEW YORK, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Albright, Lori | - |
REINSTATEMENT | 2022-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 415 WEST 13TH STREET, SECOND FLOOR, NEW YORK, NY 10014 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 415 WEST 13TH STREET, SECOND FLOOR, NEW YORK, NY 10014 | - |
Name | Date |
---|---|
Withdrawal | 2024-02-14 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-11-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State