Search icon

CANTEK USA CORP.

Company Details

Entity Name: CANTEK USA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1997 (28 years ago)
Date of dissolution: 06 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: P97000015151
FEI/EIN Number 65-0729153
Address: 1407 TAHOE CT, LAKE WORTH, FL 33461
Mail Address: 1407 TAHOE CT, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CANTON, GAYLE President 1407 TAHOE CT, LAKE WORTH, FL 33461

Treasurer

Name Role Address
CANTON, GAYLE Treasurer 1407 TAHOE CT, LAKE WORTH, FL 33461

Director

Name Role Address
CANTON, GAYLE Director 1407 TAHOE CT, LAKE WORTH, FL 33461
CANTON, WILLIAM Director 1407 TAHOE CT, LAKE WORTH, FL 33461

Vice President

Name Role Address
CANTON, WILLIAM Vice President 1407 TAHOE CT, LAKE WORTH, FL 33461

Secretary

Name Role Address
CANTON, WILLIAM Secretary 1407 TAHOE CT, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 1407 TAHOE CT, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 1998-01-15 1407 TAHOE CT, LAKE WORTH, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000128694 INACTIVE WITH A SECOND NOTICE FILED CA-02-12345-AB 15TH JUDICIAL CIRCUIT 2004-11-02 2009-11-19 $40,554.42 THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
Voluntary Dissolution 2002-05-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State