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 |
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 |
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 | - |
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