Search icon

S.G.Z. INDUSTRIES CANADA, INC. - Florida Company Profile

Company Details

Entity Name: S.G.Z. INDUSTRIES CANADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.G.Z. INDUSTRIES CANADA, 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: 24 Aug 1984 (41 years ago)
Date of dissolution: 28 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: H18105
FEI/EIN Number 592446629

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

Address: 16241 NW 48TH AVENUE, MIAMI, FL, 33014
Mail Address: 16241 NW 48TH AVENUE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANA, JOSEPH President 16241 NW 48 AVE, MIAMI, FL.,
KAVANA, JOSEPH Director 16241 NW 48 AVE, MIAMI, FL.,
KAVANA, SARA Secretary 16241 NW 48TH AVENUE, MIAMI, FL
KAVANA, JOSEPH Agent 16241 N.W. 48TH AVE., MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-28 - -
NAME CHANGE AMENDMENT 2000-04-20 S.G.Z. INDUSTRIES CANADA, INC. -
REGISTERED AGENT NAME CHANGED 1990-06-08 KAVANA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1989-03-01 16241 N.W. 48TH AVE., MIAMI, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2001-12-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-07-19
Name Change 2000-04-20
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State