Search icon

THE CANAAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CANAAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CANAAN GROUP, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P06000131260
FEI/EIN Number 205756022

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

Address: 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021
Mail Address: 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGFELLOW JOHN C President 8649 AC SKINNER PKWY, JACKSONVILLE, FL, 32256
Youdell Kimberly F Director 133 Strawberry Lane, St. Johns, FL, 32259
BARTON ZACHARY C Vice President 500 E Ocean Avenue, Boyton Beach, FL, 33435
Longfellow John C Agent 8649 AC SKINNER PKWY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066324 IPREP NETWORK EXPIRED 2013-07-01 2018-12-31 - 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8649 AC SKINNER PKWY, 1524, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Longfellow, John C -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-01-12 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -

Documents

Name Date
CORAPVDWN 2020-12-10
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State