Search icon

CANAC KITCHEN & BATH CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ANTONIOUS TONY Officer 18298 SUNSET BLVD, REDINGTON SHORES, FL, 33708
ANTONIOUS TONY Agent 18298 SUNSET BLVD, REDINGTON SHORES, FL, 33708

Events

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 - -

Debts

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

Documents

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