Search icon

CANAPO, INC.

Company Details

Entity Name: CANAPO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1985 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H93017
FEI/EIN Number 59-2644294
Address: 1919 NW HWY 19, CRYSTAL RIVER, FL 34428
Mail Address: 1919 NW HWY 19, CRYSTAL RIVER, FL 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MARY J. SANDERSON Agent 1919 NW HWY 19, CRYSTAL RIVER, FL 34429

Vice President

Name Role Address
SANDERSON, EDWARD L. Vice President 1919 N.W. HWY 19, CRYSTAL RIVER, FL

Director

Name Role Address
SANDERSON, EDWARD L. Director 1919 N.W. HWY 19, CRYSTAL RIVER, FL
SANDERSON, MARY J. Director 1919 N.W. HWY 19, CRYSTAL RIVER, FL

President

Name Role Address
SANDERSON, MARY J. President 1919 N.W. HWY 19, CRYSTAL RIVER, FL

Secretary

Name Role Address
SANDERSON, MARY J. Secretary 1919 N.W. HWY 19, CRYSTAL RIVER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-03 MARY J. SANDERSON No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1919 NW HWY 19, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1919 NW HWY 19, CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1919 NW HWY 19, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State