Search icon

CANNON SLINE INDUSTRIAL, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
JANG CHUN Secretary 2300 Clayton Road, Concord, CA, 94520

President

Name Role Address
THOMAS F. DAN President 2300 Clayton Road, Concord, CA, 94520

Treasurer

Name Role Address
BALES CINDY Treasurer 2300 Clayton Road, Concord, CA, 94520

Director

Name Role Address
RENFREW BRENT Director 2300 Clayton Road, Concord, CA, 94520

Asst

Name Role Address
DiBella Jeanne Asst 2300 Clayton Road, Concord, CA, 94520

Events

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

Documents

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