Search icon

CANADA WAY CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CANADA WAY CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANADA WAY CONTRACTING SERVICES, 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: 19 Oct 2004 (21 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: P04000144198
FEI/EIN Number 201767828

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

Address: 602 NE 12TH AVE, POMPANO BEACH, FL, 33060
Mail Address: 602 NE 12TH AVE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
LANA NILSON A President 602 NE 12TH AVE, POMPANO BEACH, FL, 33060
LANA NILSON A Secretary 602 NE 12TH AVE, POMPANO BEACH, FL, 33060
LANA NILSON A Director 602 NE 12TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 602 NE 12TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-04-28 602 NE 12TH AVE, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-06
Domestic Profit 2004-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State