Search icon

CANINE CAPERS S & T, INC. - Florida Company Profile

Company Details

Entity Name: CANINE CAPERS S & T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANINE CAPERS S & T, 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: 03 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2016 (8 years ago)
Document Number: P13000096801
FEI/EIN Number 46-4248462

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

Address: 1431 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US
Mail Address: 4350 SW 10TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERMA SHELAH MARIE President 4350 SW 10TH STREET, PLANTATION, FL, 33317
LERMA SHELAH MARIE Director 4350 SW 10TH STREET, PLANTATION, FL, 33317
LERMA SHELAH MARIE Agent 4350 SW 10TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 1431 SOUTH UNIVERSITY DRIVE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-13 LERMA, SHELAH MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State