Search icon

CANAL CONTAINER, INC - Florida Company Profile

Company Details

Entity Name: CANAL CONTAINER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAL CONTAINER, 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: 08 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000050613
FEI/EIN Number 37-1861459

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

Address: 515 N FLAGLER DR, P300, WEST PALM BEACH, FL, 33401, US
Mail Address: 515 N FLAGLER DR, P300, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA LOPES CRISTIANO President Rua Rafael Pinto Bandeira 577, PELOTAS, RS, 96080150
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1191 E NEWPORT CENTER DR, STE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 515 N FLAGLER DR, P300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-11-16 515 N FLAGLER DR, P300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-11-16 CSG - CAPITAL SERVICES GROUP INC -
AMENDMENT 2019-09-27 - -
REINSTATEMENT 2019-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-02-18
Amendment 2019-09-27
REINSTATEMENT 2019-03-16
Domestic Profit 2017-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State