Search icon

CANNABIS CARE INC - Florida Company Profile

Company Details

Entity Name: CANNABIS CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNABIS CARE 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: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P17000054671
FEI/EIN Number 82-1967589

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

Address: 2226 State Road 580, CLEARWATER, FL, 33763, US
Mail Address: 2226 State Road 580, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doug Burns, P.A. Agent 2559 Nursery Road, Clearwater, FL, 33764
WEBB DANE President 2226 State Road 580, CLEARWATER, FL, 33763
Eriksen Raven Vice President 2226 State Road 580, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 2226 State Road 580, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-09-30 2226 State Road 580, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Doug Burns, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 2559 Nursery Road, Suite A, Clearwater, FL 33764 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-08
Domestic Profit 2017-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State