Search icon

CANAM COPPER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: CANAM COPPER RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAM COPPER RIDGE, 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000051506
FEI/EIN Number 593526599

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

Address: 1208 S. MYRTLE AVE., CLEARWATER, FL, 33756
Mail Address: 1208 S. MYRTLE AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD ROBERT W Director 1208 S. MYRTLE AVE., CLEARWATER, FL, 33756
BYRD BRANT T Director 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD BRANT T Vice President 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD BRANT T Treasurer 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD BROOKS Director 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD BROOKS Vice President 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD BROOKS Secretary 1208 S. MYRTLE AVE, CLEARWATER, FL, 33756
BYRD ROBERT W Agent 1208 S. MYRTLE AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-06
Domestic Profit 1998-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State