Search icon

CANWAL, INC. - Florida Company Profile

Company Details

Entity Name: CANWAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANWAL, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000033188
FEI/EIN Number 113774107

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

Address: 1820 HARBOR POINT DR, MERRITT ISLAND, FL, 32952
Mail Address: 1820 HARBOR POINT DR, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLANT FAYE President 1820 HARBOR POINT DR, MERRITT ISLAND, FL, 32952
GALLANT BRAD Vice President 1820 HARBOR POINT DR, MERRITT ISLAND, FL, 32952
GALLANT FAYE Agent 1820 HARBOR POINT DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1820 HARBOR POINT DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2012-04-26 1820 HARBOR POINT DR, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1820 HARBOR POINT DR, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State