Search icon

CANINO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CANINO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANINO CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P12000048068
FEI/EIN Number 65-0716514

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

Mail Address: 11228 77th St E, Parrish, FL, 34219, US
Address: 11228 77th St. E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANINO JOHN A President 11228 77th St E, Parrish, FL, 34219
CANINO JOHN A Agent 11228 77th St E, Parrish, FL, 34219

Events

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 2022-08-29 - -
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 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-24
REINSTATEMENT 2022-08-29
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310728738 0420600 2006-12-06 9207 43RD TERRACE WEST, BRADENTON, FL, 34203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-01-19
310363718 0420600 2006-08-01 410 - 460 S. TAMIAMI TRAIL, OSPREY, FL, 34229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-03
Emphasis L: FALL
Case Closed 2006-08-23
306293986 0420600 2003-02-20 1500 GONDOLA PARK BLVD, VENICE, FL, 34292
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 03 Mar 2025

Sources: Florida Department of State