Entity Name: | D. CANOBER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. CANOBER 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: | 24 Feb 2012 (13 years ago) |
Date of dissolution: | 15 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2022 (3 years ago) |
Document Number: | P12000018680 |
FEI/EIN Number |
45-4616861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11678 SW 91st Terrace, Miami, FL, 33176, US |
Mail Address: | 7264 SAN SABA DR, MCKINNEY, TX, 75070, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEDA JUAN A | President | 11678 SW 91st Terrace, MIAMI, FL, 33176 |
PINEDA JUAN A | Agent | 11678 SW 91st Terrace, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 11678 SW 91st Terrace, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 11678 SW 91st Terrace, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-05 | 11678 SW 91st Terrace, MIAMI, FL 33176 | - |
REINSTATEMENT | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | PINEDA, JUAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-07-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-02-18 |
Amendment | 2013-07-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State