Search icon

CANAAN RECYCLING GROUP INC - Florida Company Profile

Headquarter

Company Details

Entity Name: CANAAN RECYCLING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAAN RECYCLING GROUP 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: 05 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2014 (11 years ago)
Document Number: P14000049758
FEI/EIN Number 47-1070413

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

Address: 4339 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543
Mail Address: 4339 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANAAN RECYCLING GROUP INC, NEW YORK 5635009 NEW YORK

Key Officers & Management

Name Role Address
CARDONA-LILLY CAROLINA President 4339 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543
CARDONA-LILLY CAROLINA Secretary 4339 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543
Cheng Chongjer President 60 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11580
CARDONA-LILLY CAROLINA Agent 4339 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
AMENDMENT 2014-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State