Search icon

CANVAS CONSTRUCTION GROUP INC.

Company Details

Entity Name: CANVAS CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000022267
FEI/EIN Number 275466369
Address: 3402 Sarah Spaulding Ct., JACKSONVILLE, FL, 32223, US
Mail Address: 3402 Sarah Spaulding Ct., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARROS IGOR P Agent 3402 Sarah Spaulding Ct., JACKSONVILLE, FL, 32223

President

Name Role Address
BARROS IGOR R President 9009 Western Lake Dr., JACKSONVILLE, FL, 32256

Manager

Name Role Address
SANTOS EDIMILSON Manager 9801 OLD BAYMEADOW RD APT 8, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029932 PHOENIX PROFESSIONAL CONSTRUCTION EXPIRED 2012-03-27 2017-12-31 No data 11001 OLD ST. AUGUSTINE # 1808, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3402 Sarah Spaulding Ct., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2013-04-25 3402 Sarah Spaulding Ct., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3402 Sarah Spaulding Ct., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 BARROS, IGOR P No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State