Search icon

CANAANEW, INC. - Florida Company Profile

Company Details

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

CANAANEW, 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000013800
FEI/EIN Number 912025415

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

Address: 1836 S. PALMETTO AVE., DAYTONA BEACH, FL, 32119
Mail Address: 1836 S. Palmetto Ave., SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORUJO GABRIEL President 1836 S. PALMETTO AVE., SOUTH DAYTONA, FL, 32119
CORUJO GABRIEL Agent 1836 S. PALMETTO AVE., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-11 1836 S. PALMETTO AVE., DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1836 S. PALMETTO AVE., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2012-01-07 CORUJO, GABRIEL -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1836 S. PALMETTO AVE., DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State