Search icon

CANE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CANE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANE CONSTRUCTION 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: 05 May 2010 (15 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P10000038926
Address: 495 Alt 19, Palm Harbor, FL, 34683, US
Mail Address: 495 Alt 19, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANE CASEY President 4278 ALT. 19, Palm Harbor, FL, 34683
CANE CASEY Agent 4278 ALT. 19, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056037 HURRICANE WINDOWS AND DOORS PALM HARBOR EXPIRED 2019-05-08 2024-12-31 - 4278 ALT 19, PALM HARBOR, FL, 34683
G17000082476 CCI ENERGY SOLUTIONS EXPIRED 2017-08-01 2022-12-31 - 4278 US HWY ALT 19, PALM HARBOR, FL, 34683
G17000032614 CCI WINDOWS AND DOORS EXPIRED 2017-03-27 2022-12-31 - 34921 US HWY 19 N STE 415, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 495 Alt 19, # 1031, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-08-23 495 Alt 19, # 1031, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 4278 ALT. 19, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2011-04-30 CANE, CASEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000350575 ACTIVE 522019CA005659XXCICI PINELLAS CIRCUIT COURT 2020-10-29 2025-11-04 $42,491.18 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 NW 52 TERR., SUITE 200, DORAL, FL 33166
J20000197216 ACTIVE 502019CA007395XXXXMBAE FIFTEENTH JUDICIAL CIRCUIT 2020-04-14 2025-04-15 $19,887.33 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511
J19000643542 LAPSED 522019CA005659XXCICI PINELLAS COUNTY CIRCUIT COURT 2019-08-22 2024-10-01 $102,009.82 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 NW 52 TERR., SUITE 200, DORAL, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-07
ANNUAL REPORT 2019-05-28
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-11-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State