Search icon

CANUTO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CANUTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANUTO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Feb 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G82812
FEI/EIN Number 592343356

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CREMER, JORGE SANCHEZ President 12B S SHORE BURNT STORE, PUNTA GORDA, FL
CREMER, JORGE SANCHEZ Secretary 12B S SHORE BURNT STORE, PUNTA GORDA, FL
CREMER, JORGE SANCHEZ Treasurer 12B S SHORE BURNT STORE, PUNTA GORDA, FL
CREMER, SILVIA SANCHEZ Vice President 12B S SHORE BURNT STORE, PUNTA GORDA, FL
CREMER, SILVIA SANCHEZ Director 12B S SHORE BURNT STORE, PUNTA GORDA, FL
HALL, THOMAS P. Director 6170 BLACKJACKE CIR N., PUNTA GORDA, FL
HALL, THOMAS P. Agent 3443-D TAMIAMI TRAIL, PORT CHARLOTTE, FL, 339528101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-09-25 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1990-09-25 6258 PRESIDENTIAL CT. S.W. 203, FT. MYERS, FL 33919 -
AMENDMENT 1988-02-09 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State