Search icon

EXPERTS MARINE CANVAS, INC. - Florida Company Profile

Company Details

Entity Name: EXPERTS MARINE CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERTS MARINE CANVAS, 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: 31 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000102032
FEI/EIN Number 651050524

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

Address: 4820 N.E 12TH AVENUE, OAKLAND PARK, FL, 33334
Mail Address: 4820 N.E 12TH AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON PABLO E President 5325 N.E 1ST. AVE., OAKLAND PARK, FL, 33334
GARZON PABLO E Director 5325 N.E 1ST. AVE., OAKLAND PARK, FL, 33334
GARZON AURELIA Vice President 5325 N.E 1ST. AVE., OAKLAND PARK, FL, 33334
GARZON AURELIA Director 5325 N.E 1ST. AVE., OAKLAND PARK, FL, 33334
DIPP, DIPP & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 3900 NW 79TH AVE., 443, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2006-03-02 - -
REGISTERED AGENT NAME CHANGED 2006-03-02 DIPP,DIPP & ASSOCIATES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 4820 N.E 12TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-03-04 4820 N.E 12TH AVENUE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000138413 ACTIVE 1000000077580 45286 17 2008-04-17 2028-04-23 $ 5,254.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J09000102706 TERMINATED 1000000077584 45286 11 2008-04-17 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000341098 ACTIVE 1000000077584 45286 11 2008-04-17 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-03-02
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14
REINSTATEMENT 2002-03-04
Domestic Profit 2000-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State