Search icon

CANES PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CANES PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANES PUBLICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1991 (33 years ago)
Document Number: V02970
FEI/EIN Number 650300935

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

Address: 10841 Santa Fe Drive, COOPER CITY, FL, 33026, US
Mail Address: 10841 Santa Fe Drive, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMAN GARY Director 10841 Santa Fe Drive, COOPER CITY, FL, 33026
FERMAN GARY Agent 10841 SANTA FE DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 10841 Santa Fe Drive, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2014-04-09 10841 Santa Fe Drive, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2008-04-09 FERMAN, GARY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 10841 SANTA FE DRIVE, COOPER CITY, FL 33026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000304272 TERMINATED 1000000059854 44596 1261 2007-09-12 2027-09-19 $ 3,161.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773787300 2020-04-29 0455 PPP 10841 SANTA FE DRIVE, HOLLYWOOD, FL, 33026
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26226.92
Loan Approval Amount (current) 26226.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26385.69
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State