J.A.CANINO BUILDERS, CORP. - Florida Company Profile

Entity Name: | J.A.CANINO BUILDERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | P11000108977 |
FEI/EIN Number | 454458112 |
Address: | 11228 77th St E, Parrish, FL, 34219, US |
Mail Address: | 11228 77th St E, Parrish, FL, 34219, US |
ZIP code: | 34219 |
City: | Parrish |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANINO JOHN A | President | 11228 77th St E, Parrish, FL, 34219 |
CANINO JOHN A | Vice President | 11228 77th St E, Parrish, FL, 34219 |
CANINO JOHN A | Agent | 11228 77th St E, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 11228 77th St E, Parrish, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 11228 77th St E, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 11228 77th St E, Parrish, FL 34219 | - |
REINSTATEMENT | 2023-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | CANINO, JOHN A | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
REINSTATEMENT | 2023-06-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State