Search icon

CANICE, INC. - Florida Company Profile

Company Details

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

CANICE, 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P00000111513
FEI/EIN Number 651062812

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

Address: 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL, 34238
Mail Address: 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOP MARY President 1133 OLGA COURT, VENICE, FL, 34293
WINSHIP NANCY Secretary 902 S DELAWARE AVE, TAMPA, FL, 33606
WINSHIP NANCY Treasurer 902 S DELAWARE AVE, TAMPA, FL, 33606
FAESSLER SUSAN Secretary 7 FLIGHT LOCKE LANE, MEDFIELD, MA, 02052
HARRELL DONALD J Agent 1776 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2010-04-29 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL 34238 -

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-29

Date of last update: 01 May 2025

Sources: Florida Department of State