Search icon

CANON CORPORATE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CANON CORPORATE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANON CORPORATE SOLUTIONS, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000107382
FEI/EIN Number 331222879

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

Address: 10620 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL, 33328
Mail Address: 10620 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CAMACHO ELISA F Secretary 10620 GRIFFIN ROAD #104, COOPER CITY, FL, 33328
CAMACHO ZEGARRA LUIS A President 10620 GRIFFIN ROAD #104, COOPER CITY, FL, 33328
CAMACHO ZEGARRA LUIS A Treasurer 10620 GRIFFIN ROAD #104, COOPER CITY, FL, 33328
CAMACHO ZEGARRA LUIS A Director 10620 GRIFFIN ROAD #104, COOPER CITY, FL, 33328
DE CAMACHO ELISA F Vice President 10620 GRIFFIN ROAD #104, COOPER CITY, FL, 33328
CAMACHO ZEGARRA LUIS A Agent 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-01
Domestic Profit 2011-12-20

Date of last update: 01 May 2025

Sources: Florida Department of State