Search icon

CANTERBURY TRADING, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTERBURY TRADING, 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H89282
FEI/EIN Number 592714006

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

Address: 3620 N.W. 114 Ave, DORAL, FL, 33178, US
Mail Address: 11050 SW 25th CT, Miramar, FL, 33025, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Lannoy Luis A Director 11050 SW 25th CT, Miramar, FL, 33025
Gil Grizel Agent 132 Minorca Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 3620 N.W. 114 Ave, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-06-17 Gil, Grizel -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 132 Minorca Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 3620 N.W. 114 Ave, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000074785 ACTIVE 2020-005027-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-02-02 2026-02-25 $85,552.34 REHRIG PACIFIC COMPANY, A DELAWARE CORPORATION, 7452 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State