Search icon

LORENZO CANVAS & UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: LORENZO CANVAS & UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LORENZO CANVAS & UPHOLSTERY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Sep 2007 (17 years ago)
Date of dissolution: 16 Apr 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P07000101561
FEI/EIN Number 30-0450500

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

Address: 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062
Mail Address: 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO, TODD J Agent 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062
LORENZO, TODD J President 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062
LORENZO, TODD J Treasurer 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062
LORENZO, TODD J Director 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-04-29 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3155 N ATLANTIC BLVD NO.3, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State