CANSICA CORPORATION - Florida Company Profile

Entity Name: | CANSICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 1998 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | P98000014052 |
FEI/EIN Number | 650833882 |
Address: | 4151 GULSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
Mail Address: | 4151 GULSHORE BLVD NORTH #804, 202, NAPLES, FL, 34103 |
ZIP code: | 34103 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROCCO & COMPANY CPA PA | Agent | 7800 W Oakland Park Blvd., Sunrise, FL, 33351 |
CAVIEZEL SCHIMUN | President | 4151 GULFSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
CAVIEZEL SCHIMUN | Secretary | 4151 GULFSHORE BLVD NORTH #804, NAPLES, FL, 34103 |
CAVIEZEL SCHIMUN | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State