Entity Name: | CANA IV CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANA IV CORPORATION 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: | 30 Jul 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | H14662 |
FEI/EIN Number |
592427385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9450 131ST STREET NORTH, SEMINOLE, FL, 33776, US |
Mail Address: | 9450 131ST STREET NORTH, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSER J. HENRY | President | 9450 131ST STREET NORTH, SEMINOLE, FL, 33776 |
HOUSER J. HENRY | Agent | 9450 131ST STREET NORTH, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-20 | 9450 131ST STREET NORTH, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2008-05-20 | 9450 131ST STREET NORTH, SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-20 | 9450 131ST STREET NORTH, SEMINOLE, FL 33776 | - |
CANCEL ADM DISS/REV | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-04-03 | HOUSER, J. HENRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State