Search icon

CANAB II INC - Florida Company Profile

Company Details

Entity Name: CANAB II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAB II 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000023606
FEI/EIN Number 46-2306618

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

Address: 3207 S US 1, FORT PIERCE, FL, 34982, US
Mail Address: 37 Harbour Isle Dr E, PH5, Fort Pierce, FL, 34949, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMON CARLOS M President 3207 S US HWY 1, FORT PIERCE, FL, 34982
Bahamon Carlos M Agent 3207 S US HYW 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073562 SEARS HOMETOWN STORE EXPIRED 2014-07-16 2019-12-31 - 3207 S US 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-21 3207 S US 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3207 S US HYW 1, FORT PIERCE, FL 34982 -
REINSTATEMENT 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 Bahamon, Carlos M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000209633 TERMINATED 1000000987689 ST LUCIE 2024-04-04 2044-04-10 $ 906.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000449843 ACTIVE 19-044-D2 LEON COUNTY 2023-08-04 2028-09-21 $8,318.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-06-17
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State