Search icon

CANVASSING BY MUSEUMBOND INC. - Florida Company Profile

Company Details

Entity Name: CANVASSING BY MUSEUMBOND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANVASSING BY MUSEUMBOND 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000083361
FEI/EIN Number 352391833

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

Address: 12000 N. NEBRASKA AVE., TAMPA, FL, 33612, US
Mail Address: 12000 N. NEBRASKA AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMER DEBRA President 12000 N. NEBRASKA AVE., SUITE E, TAMPA, FL, 33612
WHITMER DEBRA Secretary 12000 N. NEBRASKA AVE., SUITE E, TAMPA, FL, 33612
WHITMER DEBRA Treasurer 12000 N. NEBRASKA AVE., SUITE E, TAMPA, FL, 33612
WHITMER STEVEN Director 12000 N. NEBRASKA AVE., SUITE E, TAMPA, FL, 33612
WHITMER DEBRA Agent 1217 ORANGEWALK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-08 12000 N. NEBRASKA AVE., E, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 12000 N. NEBRASKA AVE., E, TAMPA, FL 33612 -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 WHITMER, DEBRA -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-03-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-28
Domestic Profit 2010-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State