Search icon

CANINE NARCOTIC INTERVENTION, INC. - Florida Company Profile

Company Details

Entity Name: CANINE NARCOTIC INTERVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANINE NARCOTIC INTERVENTION, 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000097112
FEI/EIN Number 650800555

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

Address: 4160 WEST 16TH AVENUE, STE 300, HIALEAH, FL, 33012, US
Mail Address: 4160 WEST 16TH AVENUE, STE 300, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA JULIO C Director 4160 WEST 16TH AVENUE, HIALEAH, FL, 33012
MATA JULIO C Agent 4160 WEST 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-20 4160 WEST 16TH AVENUE, STE 300, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4160 WEST 16TH AVENUE, STE 300, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 4160 WEST 16TH AVENUE, STE 300, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260088 LAPSED 1000000213130 DUVAL 2011-04-25 2021-04-27 $ 580.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000259486 ACTIVE 1000000213021 DADE 2011-04-22 2031-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-09-14
REINSTATEMENT 2005-11-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State