Search icon

CANONAZO SUPERMARKET & CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: CANONAZO SUPERMARKET & CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANONAZO SUPERMARKET & CAFETERIA, 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: 23 Oct 2001 (24 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: P01000102579
FEI/EIN Number 651148669

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

Address: 2741 WEST COLUMBUS DRIVE, TAMPA, FL, 33607
Mail Address: 2741 WEST COLUMBUS DRIVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO President 2741 WEST COLUMBUS DRIVE, TAMPA, FL, 33607
RODRIGUEZ ANTONIO Agent 2741 WEST COLUMBUS DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-02 2741 WEST COLUMBUS DRIVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2004-12-02 2741 WEST COLUMBUS DRIVE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 2741 WEST COLUMBUS DRIVE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001151678 LAPSED 08-CA-026918 CIR CT HILLSBOROUGH CTY 2009-04-01 2014-04-16 $103,558.08 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255-0001

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-12-02
Amendment 2002-06-20
ANNUAL REPORT 2002-05-10
Domestic Profit 2001-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State