Search icon

CANCICAN GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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