Search icon

BILL CANAVAN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BILL CANAVAN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL CANAVAN SERVICE, 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: 07 Mar 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J02652
FEI/EIN Number 592693789

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

Address: 256 W HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32714-2511
Mail Address: 256 W HIGHLAND ST, ALTAMONTE SPRINGS, FL, 32714-2511
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER DAVID C Agent 820 LAKE KATHRYN CR, CASSELBERRY, FL, 32707
CANAVAN, WILLIAM PETER President 256 W. HIGHLAND STREET, ALTAMONTE SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-06 CROWDER, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 820 LAKE KATHRYN CR, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-17 256 W HIGHLAND ST, ALTAMONTE SPRINGS, FL 32714-2511 -
CHANGE OF MAILING ADDRESS 1991-04-17 256 W HIGHLAND ST, ALTAMONTE SPRINGS, FL 32714-2511 -

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State