Entity Name: | THE CANAAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2006 (18 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 |
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 |
Name | Role | Address |
---|---|---|
Longfellow John C | Agent | 8649 AC SKINNER PKWY, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
LONGFELLOW JOHN C | President | 8649 AC SKINNER PKWY, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Youdell Kimberly F | Director | 133 Strawberry Lane, St. Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
BARTON ZACHARY C | Vice President | 500 E Ocean Avenue, Boyton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066324 | IPREP NETWORK | EXPIRED | 2013-07-01 | 2018-12-31 | No data | 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-12-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 8649 AC SKINNER PKWY, 1524, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Longfellow, John C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 | No data |
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 Feb 2025
Sources: Florida Department of State