Search icon

CANAL STREET HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CANAL STREET HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAL STREET HOLDINGS, 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: 22 Oct 2009 (16 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P09000087051
FEI/EIN Number 271160400

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

Address: 5967 Arlington Circle, Melbourne, FL, 32940, US
Mail Address: 5967 Arlington Circle, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nield Jacob A Vice President 5967 Arlington Circle, Melbourne, FL, 32940
Nield Alex G Vice President 5967 Arlington Circle, Melbourne, FL, 32940
Nield Lauren E Vice President 5967 Arlington Circle, Melbourne, FL, 32940
Nield Valerie P Director 5967 Arlington Circle, Melbourne, FL, 32940
White Bradley F Agent 2101 Waverly Place, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170718 FLORIDA WINE AND SPIRITS OF PALM BAY EXPIRED 2009-10-30 2014-12-31 - 2120 58TH AVENUE, SUITE 122, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 5967 Arlington Circle, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2023-03-01 5967 Arlington Circle, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2023-03-01 White, Bradley F. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2101 Waverly Place, Suite 100, Melbourne, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707000 TERMINATED 1000000799750 BREVARD 2018-10-05 2038-10-24 $ 11,289.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001471029 TERMINATED 1000000531802 BREVARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State