Entity Name: | CANVAS & UPHOSTERY USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANVAS & UPHOSTERY USA, CORP 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: | 01 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | P13000010966 |
FEI/EIN Number |
47-1607370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 SW 12 Ave, Pompano Beach, FL, 33069, US |
Mail Address: | 15702 E WATERSIDE CIR APT #101, SUNRISE, FL, 33326 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS EYNAR E | President | 15702 E WATERSIDE CIR APT 101, SUNRISE, FL, 33326 |
MATOS EYNAR E | Agent | 15702 E WATERSIDE CIR, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 1411 SW 12 Ave, B, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | MATOS, EYNAR E | - |
AMENDMENT AND NAME CHANGE | 2013-12-23 | CANVAS & UPHOSTERY USA, CORP | - |
CHANGE OF MAILING ADDRESS | 2013-12-23 | 1411 SW 12 Ave, B, Pompano Beach, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State