Entity Name: | CANSICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANSICA CORPORATION 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: | 12 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | P98000014052 |
FEI/EIN Number |
650833882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 GULSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
Mail Address: | 4151 GULSHORE BLVD NORTH #804, 202, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROCCO & COMPANY CPA PA | Agent | 7800 W Oakland Park Blvd., Sunrise, FL, 33351 |
CAVIEZEL SIMON | President | 4151 GULFSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
CAVIEZEL SIMON | Secretary | 4151 GULFSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
CAVIEZEL SIMON | Director | 4151 GULFSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-09 | DIROCCO & COMPANY CPA PA | - |
REINSTATEMENT | 2015-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 7800 W Oakland Park Blvd., Building C Suite 306, Sunrise, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-22 | 4151 GULSHORE BLVD NORTH #804, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 4151 GULSHORE BLVD NORTH #804, NAPLES, FL 34103 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000206517 | TERMINATED | 1000000441315 | BROWARD | 2013-01-14 | 2033-01-23 | $ 1,660.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State