Search icon

MICHAEL P. CANZANO, P.A.

Company Details

Entity Name: MICHAEL P. CANZANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000083475
FEI/EIN Number 900042710
Address: 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904
Mail Address: 2546 HOPEFIELD CT, CAPE CORAL, FL, 33991
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CANZANO MICHAEL P Agent 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

President

Name Role Address
CANZANO MICHAEL P President 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Vice President

Name Role Address
CANZANO MICHAEL P Vice President 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Secretary

Name Role Address
CANZANO MICHAEL P Secretary 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
CANZANO MICHAEL P Treasurer 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Director

Name Role Address
CANZANO MICHAEL P Director 4414 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-26 4414 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4414 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 4414 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State