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 |
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 |
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 |
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 | - | - |
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