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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310728738 | 0420600 | 2006-12-06 | 9207 43RD TERRACE WEST, BRADENTON, FL, 34203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310363718 | 0420600 | 2006-08-01 | 410 - 460 S. TAMIAMI TRAIL, OSPREY, FL, 34229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306293986 | 0420600 | 2003-02-20 | 1500 GONDOLA PARK BLVD, VENICE, FL, 34292 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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