Search icon

CANPRO INVESTMENTS LTD., INC. - Florida Company Profile

Company Details

Entity Name: CANPRO INVESTMENTS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1998 (26 years ago)
Document Number: P24292
FEI/EIN Number 592251113

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

Address: 621 NW 53RD STREET,, BOCA RATON, FL, 33487, US
Mail Address: 1010 St. Catherine St. West, Montreal, Qu, H3B 3S3, CA
ZIP code: 33487
County: Palm Beach

Key Officers & Management

Name Role Address
AZRIELI NAOMI President 1010 St. Catherine St. West, Montreal, Qu, H3B 33
AZRIELI NAOMI Secretary 1010 St. Catherine St. West, Montreal, Qu, H3B 33
AZRIELI NAOMI Treasurer 1010 St. Catherine St. West, Montreal, Qu, H3B 33
AZRIELI NAOMI Director 1010 St. Catherine St. West, Montreal, Qu, H3B 33
KAPLAN RUSSELL DEsq. Agent 7951 S.W. 6th Street, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048164 CANPRO INVESTMENTS LTD ACTIVE 2016-05-04 2026-12-31 - 1010 ST. CATHERINE STREET WEST, SUITE 1200, MONTREAL, QUEBEC, CANADA, QC, H3B 3-S3

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 KAPLAN, RUSSELL D., Esq. -
CHANGE OF MAILING ADDRESS 2017-02-21 621 NW 53RD STREET,, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 621 NW 53RD STREET,, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 7951 S.W. 6th Street, Suite 210, PLANTATION, FL 33324 -
AMENDMENT 2014-09-15 - -
REINSTATEMENT 1998-11-12 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State