Search icon

AMERICAN CANOPY, INC.

Company Details

Entity Name: AMERICAN CANOPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000064918
FEI/EIN Number 593588710
Address: 2601 48TH ST SOUTH, GULF PORT, FL, 33711
Mail Address: 2601 48TH ST SOUTH, GULF PORT, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PULS JOHN L Agent 510 OCEAN BLVD, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
PULS JOHN L Secretary 510 N OCEAN BLVD SUITE 208, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
PULS JAMES Treasurer 4830 W KENNEDY BLVD #690, TAMPA, FL, 33605

President

Name Role Address
BORLAND BOB President 2601 48TH ST SOUTH, GULF PORT, FL, 33711

Director

Name Role Address
BORLAND BOB Director 2601 48TH ST SOUTH, GULF PORT, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-12 2601 48TH ST SOUTH, GULF PORT, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 510 OCEAN BLVD, SUITE 208, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 2601 48TH ST SOUTH, GULF PORT, FL 33711 No data
REGISTERED AGENT NAME CHANGED 2006-03-08 PULS, JOHN LSR No data

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-27
Domestic Profit 1999-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State