Search icon

CANTEX USA, CORP. - Florida Company Profile

Company Details

Entity Name: CANTEX USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTEX USA, 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: 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000146100
FEI/EIN Number 201803575

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

Address: 6700 NW 186 STREET, APT 303-A, MIAMI, FL, 33015, US
Mail Address: 6700 NW 186 STREET, APT 303-A, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARCO A President 6700 NW 186 STREET APT 303-A, MIAMI, FL, 33015
TORRES MARCO A Agent 6700 NW 186 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 6700 NW 186 STREET, 303-A, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2007-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-01 6700 NW 186 STREET, APT 303-A, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-04-01 6700 NW 186 STREET, APT 303-A, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2007-04-01 TORRES, MARCO AP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2005-10-20 - -
VOLUNTARY DISSOLUTION 2005-09-29 - -

Documents

Name Date
REINSTATEMENT 2007-04-01
Amendment 2005-11-22
Revocation of Dissolution 2005-10-20
Voluntary Dissolution 2005-09-29
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State