Search icon

CANNON FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CANNON FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Dec 1974 (50 years ago)
Last Event: DROPPING DBA
Event Date Filed: 10 Nov 1998 (26 years ago)
Document Number: 833461
FEI/EIN Number 43-0188830

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

Address: 50 Fountain Plz, Mezzanine Level, Buffalo, NY, 14202, US
Mail Address: 50 Fountain Plz, Mezzanine Level, Buffalo, NY, 14202, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Garra Robert President 50 Fountain Plz, Buffalo, NY, 14202
O'Carroll Donall Secretary 50 Fountain Plz, Buffalo, NY, 14202
Carlino David Treasurer 50 Fountain Plz, Buffalo, NY, 14202
Lemke Roland Vice President 50 Fountain Plz, Buffalo, NY, 14202
Stevens Kirk Vice President 50 Fountain Plz, Buffalo, NY, 14202
Pukszta Michael Vice President 50 Fountain Plz, Buffalo, NY, 14202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026028 CANNON DESIGN ACTIVE 2021-02-23 2026-12-31 - 50 FOUNTAIN PLAZA, SUITE 200, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 50 Fountain Plz, Mezzanine Level, Buffalo, NY 14202 -
CHANGE OF MAILING ADDRESS 2024-02-06 50 Fountain Plz, Mezzanine Level, Buffalo, NY 14202 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-25 REGISTERED AGENTS INC -
DROPPING DBA 1998-11-10 CANNON FLORIDA, INC. -
NAME CHANGE AMENDMENT 1998-08-03 CANNON DESIGN FLORIDA, INC. -
NAME CHANGE AMENDMENT 1993-01-05 CANNON/PEARCE TURNER NIKOLAJEVICH, INC. -
NAME CHANGE AMENDMENT 1990-12-21 PEARCE TURNER NIKOLAJEVICH, INC. -
REINSTATEMENT 1988-11-30 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-06
Reg. Agent Change 2023-05-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State