Search icon

D. CANOBER INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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