Search icon

CANACO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CANACO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANACO INVESTMENTS, 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: 11 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P93000057242
FEI/EIN Number 650437125

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

Address: 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL, 34952, US
Mail Address: 504, boul. Ste-DorothEe, laval, QC, h7x 2w2, CA
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANFROI RENE President 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL, 34952
MANFROI RENE Director 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL, 34952
MANFROI RENE Agent 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-05 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1434 SE GRAPELAND AVE, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State