Search icon

COMPLETELY CANINE CORP. - Florida Company Profile

Company Details

Entity Name: COMPLETELY CANINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETELY CANINE CORP. 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: 17 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P01000071064
FEI/EIN Number 651126843

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

Address: 6050 sw 47 st, MIAMI, FL, 33155, US
Mail Address: 6050 sw 47 st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COORDS CHRISTOPHER G President 6050 sw 47 st, MIAMI, FL, 33155
COORDS CHRISTOPHER G Secretary 6050 sw 47 st, MIAMI, FL, 33155
COORDS CHRISTOPHER G Treasurer 6050 sw 47 st, MIAMI, FL, 33155
COORDS CHRISTOPHER G Director 6050 sw 47 st, MIAMI, FL, 33155
COORDS CHRISTOPHER G Agent 6050 sw 47 st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 6050 sw 47 st, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 6050 sw 47 st, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-02 6050 sw 47 st, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-03-30 COORDS, CHRISTOPHER G -
REINSTATEMENT 2016-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000876846 ACTIVE 1000000629340 DADE 2014-05-19 2034-08-01 $ 3,084.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000061738 TERMINATED 1000000571208 DADE 2014-01-06 2034-01-09 $ 17,266.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001821124 TERMINATED 1000000561467 MIAMI-DADE 2013-12-09 2033-12-26 $ 1,369.42 STATE OF FLORIDA0008988
J13001628958 TERMINATED 1000000549949 MIAMI-DADE 2013-11-04 2033-11-07 $ 1,329.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000539053 TERMINATED 1000000168983 DADE 2010-04-14 2030-04-28 $ 3,558.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000539061 TERMINATED 1000000168985 DADE 2010-04-14 2030-04-28 $ 1,312.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-03-30
ANNUAL REPORT 2014-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State