Search icon

THE CANAM GROUP, INC.

Company Details

Entity Name: THE CANAM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000037343
FEI/EIN Number 65-0422227
Address: 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458-8844
Mail Address: 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458-8844
Place of Formation: FLORIDA

Agent

Name Role Address
HEDGES, RONALD PETER Agent 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458

Director

Name Role Address
HEDGES, RONALD PETER Director 1831 LYONS RD UNIT 104, COCONUT CREEK, FL
HEDGES, JOAN M. Director 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

Chairman

Name Role Address
HEDGES, RONALD PETER Chairman 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

President

Name Role Address
HEDGES, RONALD PETER President 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

Vice President

Name Role Address
HEDGES, JOAN M. Vice President 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

Secretary

Name Role Address
HEDGES, JOAN M. Secretary 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

Treasurer

Name Role Address
HEDGES, JOAN M. Treasurer 1831 LYONS RD UNIT 104, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-17 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458-8844 No data
CHANGE OF MAILING ADDRESS 1996-04-17 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458-8844 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-17 500 COMMERCE WAY WEST, SUITE 6, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 1995-03-22 HEDGES, RONALD PETER No data

Documents

Name Date
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State