Entity Name: | CANNON SLINE INDUSTRIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 May 2003 (22 years ago) |
Date of dissolution: | 19 May 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | F03000002521 |
FEI/EIN Number | 200006176 |
Address: | 7820 Graphics Drive, Suite 200, Tinley Park, IL, 60477, US |
Mail Address: | 7820 Graphics Drive, Suite 200, Tinley Park, IL, 60477, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JANG CHUN | Secretary | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
THOMAS F. DAN | President | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
BALES CINDY | Treasurer | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
RENFREW BRENT | Director | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
DiBella Jeanne | Asst | 2300 Clayton Road, Concord, CA, 94520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-05-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 7820 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 7820 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-09 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2006-02-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-05-19 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State