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 |
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 |
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 | - | - |
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 |
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