Search icon

CANSOUTH DEVELOPMENT CORP.

Company Details

Entity Name: CANSOUTH DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 13 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: P97000106851
FEI/EIN Number 59-3487093
Address: 1142 KELTON AVE, OCOEE, FL 34761
Mail Address: 1090 DON MILLS ROAD, SUITE 600, DON MILLS, ON M3V 3-R6
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SKELLEY, JEANNIE L Agent 1142 KELTON AVE, OCOEE, FL 34761

Director

Name Role Address
MORTON, HENRY A Director 1090 DON MILLS RD, SUITE 600, DON MILLS, ON M3C 3-R6
MORTON, PAUL Director 1090 DON MILLS RD, SUITE 600, DON MILLS, ON M3C 3-R6
GOLDBERG, LAURENCE Director 181 BAY STREET STE 2500, TORONTO, ONTARIO, CA m5-j2t7

President

Name Role Address
MORTON, HENRY A President 1090 DON MILLS RD, SUITE 600, DON MILLS, ON M3C 3-R6

Secretary

Name Role Address
MORTON, HENRY A Secretary 1090 DON MILLS RD, SUITE 600, DON MILLS, ON M3C 3-R6

Vice President

Name Role Address
GOLDBERG, LAURENCE Vice President 181 BAY STREET STE 2500, TORONTO, ONTARIO, CA m5-j2t7

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-22 1142 KELTON AVE, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 1142 KELTON AVE, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2005-04-15 1142 KELTON AVE, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2004-04-09 SKELLEY, JEANNIE L No data

Documents

Name Date
Voluntary Dissolution 2007-11-13
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State