Search icon

CANCELLIERI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CANCELLIERI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANCELLIERI ENTERPRISES, 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: 17 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000034547
FEI/EIN Number 650658997

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

Address: 1148 GUILFORD LANE, SARASOTA, FL, 34234
Mail Address: 1148 GUILFORD LANE, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCELLIERI PERRY President 1148 GUILFORD LANE, SARASOTA, FL, 34234
CANCELLIERI PERRY Director 1148 GUILFORD LANE, SARASOTA, FL, 34234
CANCELLIERI PERRY Agent 1148 GUILFORD LANE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-09 1148 GUILFORD LANE, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1148 GUILFORD LANE, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1148 GUILFORD LANE, SARASOTA, FL 34234 -
AMENDMENT 2009-08-21 - -
REINSTATEMENT 1998-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-07-01
ANNUAL REPORT 2014-02-02
AMENDED ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State