Entity Name: | CANICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
HARRELL DONALD J | Agent | 1776 RINGLING BLVD, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
ROOP MARY | President | 1133 OLGA COURT, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
WINSHIP NANCY | Secretary | 902 S DELAWARE AVE, TAMPA, FL, 33606 |
FAESSLER SUSAN | Secretary | 7 FLIGHT LOCKE LANE, MEDFIELD, MA, 02052 |
Name | Role | Address |
---|---|---|
WINSHIP NANCY | Treasurer | 902 S DELAWARE AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 8383 S TAMIAMI TRAIL, UNIT 108, SARASOTA, FL 34238 | No data |
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 Feb 2025
Sources: Florida Department of State