Search icon

CANI MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: CANI MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANI MANAGEMENT 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: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: P10000076486
FEI/EIN Number 273500844

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

Address: 3315 N Wilder Rd, Plant City, FL, 33565, US
Mail Address: 3315 N Wilder Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIN EUGENIO President 15901 Benton Ct, Tampa, FL, 33647
Morin Susy Vice President 15901 Benton Ct, Tampa, FL, 33647
MORIN EUGENIO Agent 3315 N Wilder Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3315 N Wilder Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-04-29 3315 N Wilder Rd, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3315 N Wilder Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2021-03-25 MORIN, EUGENIO -
REINSTATEMENT 2012-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State