Entity Name: | CANAL AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANAL AIR, 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: | 17 Aug 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L94143 |
FEI/EIN Number |
593033455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1409 Merry Water Dr., Lutz, FL, 33548, US |
Address: | 1409 Merry Water Drive, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMA DIANE M | Agent | 611 SAXONY BLVD., ST. PETERSBURG, FL, 33716 |
HOMA, BRUCE M | President | 18015 Woodland View Drive, Lutz, FL, 33548 |
HOMA, BRUCE M | Treasurer | 18015 Woodland View Drive, Lutz, FL, 33548 |
HOMA, BRUCE M | Director | 18015 Woodland View Drive, Lutz, FL, 33548 |
HOMA, DEAN C | Secretary | 1409 Merry Water Dr., Lutz, FL, 33548 |
HOMA, DEAN C | Vice President | 1409 Merry Water Dr., Lutz, FL, 33548 |
HOMA, DEAN C | Director | 1409 Merry Water Dr., Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 1409 Merry Water Drive, Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 1409 Merry Water Drive, Lutz, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-03 | HOMA, DIANE MS | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-03 | 611 SAXONY BLVD., ST. PETERSBURG, FL 33716 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001298794 | TERMINATED | 1000000278926 | MIAMI-DADE | 2013-08-26 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State