Search icon

CANESSE, INC. - Florida Company Profile

Company Details

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

CANESSE, 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 14 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: V31365
FEI/EIN Number 650332288

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

Address: 3155 233RD. ST. E., MYAKKA, FL, 34251, US
Mail Address: 3155 233RD. ST. E., MYAKKA, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANESSE, GILLES Director 3155 233RD. ST. E., MYAKKA, FL, 34251
CANESSE, GILLES President 3155 233RD. ST. E., MYAKKA, FL, 34251
GILLES CANESSE, PRESIDENT Agent 3155 233RD ST E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-14 - -
CHANGE OF MAILING ADDRESS 2011-02-27 3155 233RD. ST. E., MYAKKA, FL 34251 -
REGISTERED AGENT NAME CHANGED 2011-02-27 GILLES CANESSE, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 3155 233RD. ST. E., MYAKKA, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-25 3155 233RD ST E, MYAKKA CITY, FL 34251 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State