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 |
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 |
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 | - |
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