Search icon

CANAL MASTER, INC. - Florida Company Profile

Company Details

Entity Name: CANAL MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAL MASTER, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000063397
FEI/EIN Number 650938124

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

Address: 2330 NW 102 AVE, BAY 2, DORAL, FL, 33172
Mail Address: 2330 NW 102 AVE, BAY 2, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERA ROMULO President 2330 N.W. 102 AVE BAY 2, DORAL, FL, 33172
SANCHEZ LUISA Vice President 2330 N.W. 102 AVE BAY 2, DORAL, FL, 33172
SANCHEZ LUISA Director 2330 N.W. 102 AVE BAY 2, DORAL, FL, 33172
BARBERA ROMULO S Agent 2330 NW 102 AVE, DORAL, FL, 33172
BARBERA ROMULO Director 2330 N.W. 102 AVE BAY 2, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-10-26 BARBERA, ROMULO S -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 2330 NW 102 AVE, BAY 2, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-04-08 2330 NW 102 AVE, BAY 2, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 2330 NW 102 AVE, BAY 2, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078381 ACTIVE 1000000697839 DADE 2015-10-22 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001149146 ACTIVE 1000000431475 MIAMI-DADE 2013-06-20 2033-06-26 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State