Entity Name: | CANCICAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANCICAN GROUP, 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: | 16 Jun 2000 (25 years ago) |
Document Number: | P00000058585 |
FEI/EIN Number |
651093805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12599 NW 107TH AVE, MEDLEY, FL, 33178, US |
Mail Address: | 11995 SW 219TH ST, MIAMI, FL, 33170, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCIO JOSE | President | 12599 NW 107 AVE, MEDLEY, FL, 33178 |
Cancio Suzanna | Vice President | 12599 NW 107TH AVE, MEDLEY, FL, 33178 |
Penzo Mario | Chief Financial Officer | 12599 Northwest 107th Avenue, Medley, FL, 33178 |
CANCIO JOSE | Agent | 12599 NW 107TH STREET, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 12599 NW 107TH AVE, MEDLEY, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 12599 NW 107TH AVE, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-18 | CANCIO, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 12599 NW 107TH STREET, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000613815 | LAPSED | 10-23104 CA 25 | CIRCUIT COURT MIAMI-DADE CNTY | 2011-05-06 | 2016-09-26 | $512,080.77 | BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA ST., SUITE 2300, TAMPA, FL 33602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State