Search icon

CANNOROZZI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CANNOROZZI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNOROZZI ENTERPRISES, 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: 20 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L59683
FEI/EIN Number 650180667

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

Address: 4025 RAVENSWOOD ROAD, FT. LAUDERDALE, FL, 33312
Mail Address: 7648 HARBOUR BLVD, MIRAMAR, FL, 33023
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNAROZZI ROBERT President 7648 HARBOUR BLVD, MIRAMAR, FL, 33023
SCHIRMER JAMES Vice President 12107 N.W. 33 STREET, SUNRISE, FL, 33323
CANNAROZZI ROBERT Agent 7648 HARBOUR BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-08 - -
CHANGE OF MAILING ADDRESS 2011-05-09 4025 RAVENSWOOD ROAD, FT. LAUDERDALE, FL 33312 -
PENDING REINSTATEMENT 2011-05-09 - -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 7648 HARBOUR BLVD, MIRAMAR, FL 33023 -
REINSTATEMENT 2007-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-04-20 CANNAROZZI, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000028822 LAPSED CO-WE-06-008453 BROWARD COUNTY 2006-09-12 2012-02-05 $2,489.80 DARIN AARNIO, 13961 OAKLAWN PLACE, DAVIE, FL. 33325

Documents

Name Date
ANNUAL REPORT 2012-01-20
Amendment 2011-08-08
REINSTATEMENT 2011-05-09
ANNUAL REPORT 2008-01-21
REINSTATEMENT 2007-03-23
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State