Search icon

NORTH AMERICAN CANOE TOURS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTH AMERICAN CANOE TOURS, 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: 31 Dec 1991 (33 years ago)
Branch of: NORTH AMERICAN CANOE TOURS, INC., CONNECTICUT (Company Number 0101187)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: P36883
FEI/EIN Number 061017984

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

Address: 4445 Bethany Ln, Titusville, FL, 32780, US
Mail Address: P.O. BOX 183, New Hartford, CT, 06057, US
ZIP code: 32780
County: Brevard
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
HARRADEN DAVID Agent 4445 Bethany Ln, Titusville, FL, 32780
HARRADEN DAVID Director 4445 Bethany Ln, Titusville, FL, 32780
HARRADEN DAVID Chairman 4445 Bethany Ln, Titusville, FL, 32780
HARRADEN DAVID President 4445 Bethany Ln, Titusville, FL, 32780
HARRADEN SANDEE Secretary 4445 Bethany Ln, Titusville, FL, 32780
HARRADEN SANDEE Treasurer 4445 Bethany Ln, Titusville, FL, 32780
Harraden Jeremy D Vice President 3295 31st. Ave. N.E., Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015007 THE IVEY HOUSE EXPIRED 2012-02-13 2017-12-31 - PO BOX 5038, EVERGLADES CITY, FL, 34139
G12000015006 EVERGLADESADVENTURES.COM EXPIRED 2010-02-13 2015-12-31 - PO BOX 5038, EVRGLADES CITY, FL, 34139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4445 Bethany Ln, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4445 Bethany Ln, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2017-03-29 4445 Bethany Ln, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2017-03-29 HARRADEN, DAVID -
REINSTATEMENT 2017-03-29 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-10-31 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State