Entity Name: | CARMA CANVAS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARMA CANVAS CO. 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: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2022 (3 years ago) |
Document Number: | P13000017380 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3875 NW 40 CT, LAUDERDALE LAKES, FL, 33309, US |
Mail Address: | 3875 NW 40 CT, Lauderdale LAKE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCTAGGART SANDRA C | President | 3875 NW 40 CT, LAUDERDALE LAKES, FL, 33309 |
MCTAGGART SANDRA C | Agent | 3875 NW 40 CT, LAUDERDALE LAKE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-05 | 3875 NW 40 CT, LAUDERDALE LAKES, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-11-05 | 3875 NW 40 CT, LAUDERDALE LAKES, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-05 | MCTAGGART, SANDRA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-05 | 3875 NW 40 CT, LAUDERDALE LAKE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-11-05 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-07-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State