Search icon

CANTON INC. - Florida Company Profile

Company Details

Entity Name: CANTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTON 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: 28 May 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S56551
FEI/EIN Number 650269101

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

Address: 8565 CORAL WAY, SUITE #103, MIAMI, FL, 33155
Mail Address: 8565 CORAL WAY, SUITE #103, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHI LUIS Vice President 3144 SW 154 PL, MIAMI, FL, 33185
CHI LUIS Secretary 3144 SW 154 PL, MIAMI, FL, 33185
CHI LUIS Director 3144 SW 154 PL, MIAMI, FL, 33185
CHI HAYDEE President 9601 SW 66 STREET, MIAMI, FL, 33173
CHI HAYDEE Director 9601 SW 66 STREET, MIAMI, FL, 33173
CHI MIGUEL Treasurer 8851 SW 34TH ST, MIAMI, FL, 33165
CHI MIGUEL Director 8851 SW 34TH ST, MIAMI, FL, 33165
CHI LUIS Agent 3144 SW 154 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 3144 SW 154 PL, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2004-06-08 8565 CORAL WAY, SUITE #103, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-06-08 CHI, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2004-06-08 8565 CORAL WAY, SUITE #103, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561576 ACTIVE 1000000230710 DADE 2011-08-24 2031-08-31 $ 2,173.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000735636 LAPSED 1000000178214 DADE 2010-06-24 2020-07-07 $ 1,202.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000735685 TERMINATED 1000000178232 DADE 2010-06-24 2030-07-07 $ 859.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-06-08
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State