Search icon

CANAM FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CANAM FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAM FINANCIAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P96000054759
FEI/EIN Number 593388357

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

Address: 4333 ST-CATHERINE WEST, MONTREAL, QUEBEC, H3Z 1P9, CA
Mail Address: 4333 ST-CATHERINE WEST, MONTREAL, QUEBEC, H3Z 1P9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIAS JACOB President 4333 ST-CATHERINE WEST, MONTREAL, QUEBEC, H3Z 19
TAYLOR JOHN A Agent FASSETT ANTHONY TAYLOR PA, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 TAYLOR, JOHN A. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 4333 ST-CATHERINE WEST, Suite 400, MONTREAL, QUEBEC H3Z 1P9 CA -
CHANGE OF MAILING ADDRESS 2020-04-09 4333 ST-CATHERINE WEST, Suite 400, MONTREAL, QUEBEC H3Z 1P9 CA -
AMENDMENT 2015-12-17 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2005-07-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052989
CANCEL ADM DISS/REV 2005-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-09 FASSETT ANTHONY TAYLOR PA, 1325 W COLONIAL DRIVE, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000678218 ACTIVE 1000000103113 9814 7468 2009-01-13 2029-02-18 $ 1,525.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000603323 TERMINATED 1000000103113 9814 7468 2009-01-13 2029-02-11 $ 1,525.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
Amendment 2015-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State