Search icon

CANANAH, INC. - Florida Company Profile

Company Details

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

CANANAH, 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000051682
FEI/EIN Number 593483112

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

Address: 19119 SR 20 WEST, BLOUNTSTOWN, FL, 32424
Mail Address: 19041 SR 20 W, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMBAA STRICKLAND HARRIET President 19119 SR 20 W, BLOUNTSTOWN, FL, 32424
CUMBAA STRICKLAND HARRIET Secretary 19119 SR 20 W, BLOUNTSTOWN, FL, 32424
CUMBAA STRICKLAND HARRIET Treasurer 19119 SR 20 W, BLOUNTSTOWN, FL, 32424
CUMBAA STRICKLAND HARRIET Director 19119 SR 20 W, BLOUNTSTOWN, FL, 32424
STRICKLAND HARRIET C Agent 19119 SR 20 W, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 19119 SR 20 WEST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2009-02-23 19119 SR 20 WEST, BLOUNTSTOWN, FL 32424 -
REINSTATEMENT 2006-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 19119 SR 20 W, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2001-04-25 STRICKLAND, HARRIET C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005843 LAPSED 2006CC000038 CTY CRT CALHOUN CTY 2008-02-06 2013-04-08 $8176.57 HUDDLE HOUSE, INC, 5901B PEACHTREE DUNWOOD ROAD, ATLANTA, GA 30328

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-08-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State