Search icon

CAN-DO! SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: CAN-DO! SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAN-DO! SERVICE CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000022943
FEI/EIN Number 593233531

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

Address: 344 5TH AVE., INDIALANTIC, FL, 32903, US
Mail Address: P O BOX 51-0361, MELBOURNE BEACH, FL, 32951
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARR ROBERT E Director P O BOX 51-0361, MELBOURNE BEACH, FL, 32951
FARR ROBERT E President P O BOX 51-0361, MELBOURNE BEACH, FL, 32951
WASSER RAYMOND E Agent 1103 W. Hibiscus Blvd., West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 344 5TH AVE., 4, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 1103 W. Hibiscus Blvd., 301B, West Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2011-04-18 WASSER, RAYMOND ECPA -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
AC 2010-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State