Search icon

KANAN CO. - Florida Company Profile

Company Details

Entity Name: KANAN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANAN CO. 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: 30 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (25 years ago)
Document Number: P97000093126
FEI/EIN Number 593475180

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

Address: 6649 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578, US
Mail Address: 6649 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTATHIL ALEXANDER Vice President 1717 POWDER RIDGE DRIVE, VALRICO, FL, 33594
JOSEPH THOMAS Agent 6649 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578
JOSEPH THOMAS President 6649 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578
JOSEPH THOMAS Director 6649 ALAFIA LYNCH CT, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 6649 ALAFIA LYNCH CT, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-04-24 6649 ALAFIA LYNCH CT, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 6649 ALAFIA LYNCH CT, RIVERVIEW, FL 33578 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-08 JOSEPH, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State