Search icon

UNDER CANVAS INC.

Company Details

Entity Name: UNDER CANVAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Nov 2017 (7 years ago)
Document Number: F17000005364
FEI/EIN Number 26-4513836
Address: 211 YUKON LN, BLDG 3, Belgrade, MT 59714-3741
Mail Address: 211 YUKON LN, BLDG 3, Belgrade, MT 59714-3741
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Gaghen, Matt Secretary 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Director

Name Role Address
Wise, Alexis Director 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741
Adamson, Kirk Director 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741
Ege, John Director 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Treasurer

Name Role Address
Betts, Daniel Treasurer 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Chief Financial Officer

Name Role Address
Betts, Daniel Chief Financial Officer 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Chief Operating Officer

Name Role Address
Rush, Sean Chief Operating Officer 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Chief Executive Officer

Name Role Address
Gaghen, Matt Chief Executive Officer 211 YUKON LN, BLDG 3 Belgrade, MT 59714-3741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 211 YUKON LN, BLDG 3, Belgrade, MT 59714-3741 No data
CHANGE OF MAILING ADDRESS 2024-04-10 211 YUKON LN, BLDG 3, Belgrade, MT 59714-3741 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1200 South Pine Island Road, Broward County, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
Foreign Profit 2017-11-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State