Entity Name: | UNDER THE CANOPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNDER THE CANOPY, 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: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000067188 |
FEI/EIN Number |
223488517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 NORTH DIXIE HIGHWAY, SUITE NO. 1, BOCA RATON, FL, 33431 |
Mail Address: | PO BOX 881177, PORT ST. LUCIE, FL, 34988 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUILDERS ACCOUNTING & MGT. INC | Agent | 710 SW MUNJACK CIRCLE, PORT ST. LUCIE, FL, 34986 |
RETZLOFF MARK | Chairman | 5517 ST. VRAIN ROAD, LONGMONT, CO, 80503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-23 | 710 SW MUNJACK CIRCLE, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-23 | BUILDERS ACCOUNTING & MGT. INC | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 3601 NORTH DIXIE HIGHWAY, SUITE NO. 1, BOCA RATON, FL 33431 | - |
AMENDED AND RESTATEDARTICLES | 2006-09-22 | - | - |
AMENDMENT | 2006-05-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-04-07 | - | - |
REINSTATEMENT | 2006-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 3601 NORTH DIXIE HIGHWAY, SUITE NO. 1, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000003498 | LAPSED | 04-CA-6454-MBAI | PALM BEACH COUNTY COURT | 2005-01-03 | 2010-01-12 | $21,568.77 | AVI LEVY, 5627 RANCHITO AVENUE, VAN NUYS, CA 91401 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-07-23 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-06-08 |
Amended and Restated Articles | 2006-09-22 |
Amendment | 2006-05-26 |
Amended and Restated Articles | 2006-04-07 |
REINSTATEMENT | 2006-03-29 |
REINSTATEMENT | 2004-11-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State