Search icon

CANUTO ENTERPRISES, INC.

Company Details

Entity Name: CANUTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: G82812
FEI/EIN Number 59-2343356
Address: 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919
Mail Address: 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, THOMAS P. Agent 3443-D TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952-8101

President

Name Role Address
CREMER, JORGE SANCHEZ President 12B S SHORE BURNT STORE, PUNTA GORDA, FL

Secretary

Name Role Address
CREMER, JORGE SANCHEZ Secretary 12B S SHORE BURNT STORE, PUNTA GORDA, FL

Treasurer

Name Role Address
CREMER, JORGE SANCHEZ Treasurer 12B S SHORE BURNT STORE, PUNTA GORDA, FL

Vice President

Name Role Address
CREMER, SILVIA SANCHEZ Vice President 12B S SHORE BURNT STORE, PUNTA GORDA, FL

Director

Name Role Address
CREMER, SILVIA SANCHEZ Director 12B S SHORE BURNT STORE, PUNTA GORDA, FL
HALL, THOMAS P. Director 6170 BLACKJACKE CIR N., PUNTA GORDA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-09-25 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 1990-09-25 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919 No data
AMENDMENT 1988-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State