Search icon

JOSE CANSECO, INC. - Florida Company Profile

Company Details

Entity Name: JOSE CANSECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE CANSECO, 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: 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000006058
FEI/EIN Number 650551984

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

Address: 5601 COLLINS AVE., CU-1, MIAMI, FL, 33140, US
Mail Address: 5601 COLLINS AVE., CU-1, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLMAN MICHAEL Director 5601 COLLINS AVE, MIAMI BEACH, FL, 33140
HILLMAN-WALKER LOUIS M Agent 10 NW LEJEUNE RD, MIAMI, FL, 33126
CANSECO JOSE J Director 5601 COLLINS AVE. CU-1, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 5601 COLLINS AVE., CU-1, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2002-05-27 5601 COLLINS AVE., CU-1, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 10 NW LEJEUNE RD, SUITE 600, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2001-01-17 HILLMAN-WALKER, LOUIS M -
NAME CHANGE AMENDMENT 1995-09-11 JOSE CANSECO, INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State