Search icon

CANTERBURY HOMES, INC. - Florida Company Profile

Company Details

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

CANTERBURY HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1987 (38 years ago)
Document Number: J88917
FEI/EIN Number 650010456

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

Address: 8772 SW 129th Street, Miami, FL, 33176, US
Mail Address: 8772 SW 129 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES LOUIS Director 7321 SW 108 TERR., MIAMI, FL, 33156
Gaines Austin Vice President 8772 SW 129 ST, MIAMI, FL, 33176
Miller Justin Agent SKS LEGAL GROUP, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Miller, Justin -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 SKS LEGAL GROUP, 2655 S. Le Jeune Road, Suite 700, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 8772 SW 129th Street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-01-05 8772 SW 129th Street, Miami, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
Reg. Agent Change 2020-08-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State