Search icon

CANE CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CANE CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANE CAPITAL GROUP, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000032862
FEI/EIN Number 650671907

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

Address: 200 W PALMETTO, STE 304, BOCA RATON, FL, 33432, US
Mail Address: 200 W PALMETTO, STE 304, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD GREGORY R President 200 WEST PALMETTO PARK ROAD SUITE 304, BOCA RATON, FL, 33432
Gregory R. Gerard Agent 21482 St. Andrews Grand Circle, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 21482 St. Andrews Grand Circle, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Gregory R. Gerard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-21 200 W PALMETTO, STE 304, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 200 W PALMETTO, STE 304, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000522888 ACTIVE 1000000785737 PALM BEACH 2018-06-06 2028-07-25 $ 522.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000192971 LAPSED 2017-CA-000500 CI CIRCUIT COURT, PINELLAS CO 2018-04-30 2023-05-17 $639,881.53 HSS SYSTEMS LLC, 6451 126TH AVENUE NORTH, LARGO, FL 33773
J13000703182 TERMINATED 1000000443016 PALM BEACH 2013-03-13 2023-04-11 $ 524.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-13
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State