Search icon

CANPER USA, INC.

Company Details

Entity Name: CANPER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000044013
FEI/EIN Number 46-5762271
Address: 66 W. FLAGLER STREET,, SUITE 900, MIAMI, FL 33130
Mail Address: 120 Kingsport Road, Holly Springs, NC 27540
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSINSKY, CAROLYN D Agent 66 W. Flaglar Street, Suite 900, MIAMI, FL 33130

President

Name Role Address
ROSSINSKY, CAROLYN DIANE President 120 Kingsport Road, Holly Springs, NC 27540

Treasurer

Name Role Address
ROSSINSKY, CAROLYN DIANE Treasurer 120 Kingsport Road, Holly Springs, NC 27540

Chief Executive Officer

Name Role Address
ROSSINSKY, CAROLYN DIANE Chief Executive Officer 120 Kingsport Road, Holly Springs, NC 27540

Shareholder

Name Role Address
Canper d.o.o. Shareholder Osojnikova Cesta 21, Ptuj 2250 SI
Novak, Darko Shareholder Prusnikova 34, Maribor 2000 SI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 66 W. Flaglar Street, Suite 900, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 66 W. FLAGLER STREET,, SUITE 900, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2017-01-17 66 W. FLAGLER STREET,, SUITE 900, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-01-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State