Entity Name: | CANAC KITCHEN & BATH CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANAC KITCHEN & BATH CONTRACTORS, 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: | 15 Oct 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P98000088299 |
FEI/EIN Number |
593544706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11641 US HWY 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 18298 SUNSET BLVD, REDINGTON SHORES, FL, 33708, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIOUS TONY | Officer | 18298 SUNSET BLVD, REDINGTON SHORES, FL, 33708 |
ANTONIOUS TONY | Agent | 18298 SUNSET BLVD, REDINGTON SHORES, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 11641 US HWY 19 N, CLEARWATER, FL 33764 | - |
REINSTATEMENT | 2007-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-17 | 11641 US HWY 19 N, CLEARWATER, FL 33764 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2006-08-25 | - | - |
CANCEL ADM DISS/REV | 2005-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001076016 | LAPSED | 05-10324 | HILLSBOROUGH CIRCUIT | 2009-03-30 | 2014-04-03 | $230,907.99 | JOHNSON GRAHAM MALONE, INC., 7645 GATE PARKWAY, SUITE 106, JACKSONVILLE, FL 32256 |
J10000640166 | LAPSED | 05-349-D7 | LEON | 2008-12-02 | 2015-06-08 | $280,719.69 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000077393 | ACTIVE | 1000000081547 | PINELLAS | 2008-06-19 | 2030-02-15 | $ 498,277.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J07000101363 | ACTIVE | 1000000044548 | 15693 2152 | 2007-03-20 | 2027-04-11 | $ 11,011.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000237276 | ACTIVE | 1000000034785 | 15399 2177 | 2006-10-04 | 2026-10-18 | $ 26,038.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06900011399 | LAPSED | 2006CC001766NC | SARASOTA COUNTY COURT | 2006-06-27 | 2011-08-17 | $11329.00 | GLORIA M. FLANZER, AS TRUSTEE OF THE GMF, REVOCABLE TRUST, 415 L'AMBIANCE, PH-C, LONGBOAT KEY, FL 34228 |
J06000071626 | ACTIVE | 1000000024730 | 15011 2371 | 2006-03-27 | 2026-04-05 | $ 53,469.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-08-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2008-04-28 |
REINSTATEMENT | 2007-05-17 |
REINSTATEMENT | 2005-11-07 |
ANNUAL REPORT | 2004-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State