Search icon

CUSTOM MARINE CANVAS OF NORTH EAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM MARINE CANVAS OF NORTH EAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM MARINE CANVAS OF NORTH EAST FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: P10000023865
FEI/EIN Number 272130070

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

Address: 220 WEST KING STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 220 WEST KING STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN CINDY A President 225 Monterey Ave., ST. AUGUSTINE, FL, 32084
KERN CINDY A Agent 220 WEST KING ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 220 WEST KING ST., ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-08 220 WEST KING STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2015-10-08 220 WEST KING STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2015-10-08 KERN, CINDY A -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000536793 TERMINATED 1000000675093 ST JOHNS 2015-04-27 2035-04-30 $ 1,460.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000274437 TERMINATED 1000000657563 ST JOHNS 2015-02-10 2025-02-18 $ 532.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000341106 TERMINATED 1000000593258 ST JOHNS 2014-03-06 2034-03-13 $ 3,264.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A0 200
J14000365394 TERMINATED 1000000593260 ST JOHNS 2014-03-05 2024-03-21 $ 995.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-08-03
REINSTATEMENT 2015-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State