Search icon

CANAIDE, INC. - Florida Company Profile

Company Details

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

CANAIDE, 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: 25 Jul 1990 (35 years ago)
Date of dissolution: 02 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L91310
FEI/EIN Number 593020964

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

Address: 3191 Maguire Blvd, Orlando, FL, 32803, US
Mail Address: 3191 Maguire Blvd, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Britt Darryl F President 3191 Maguire Blvd, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000164230. CONVERSION NUMBER 500000194335
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Corporation Service Company -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 3191 Maguire Blvd, Suite 100, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-01-30 3191 Maguire Blvd, Suite 100, Orlando, FL 32803 -
REINSTATEMENT 1995-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State