Search icon

CENNOX, INC. - Florida Company Profile

Company Details

Entity Name: CENNOX, 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: 04 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: F04000002425
FEI/EIN Number 81-0511176

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

Address: 1015 Windward Ridge Parkway, Alpharetta, GA, 30005, US
Mail Address: 1015 Windward Ridge Parkway, Alpharetta, GA, 30005, US
Place of Formation: MONTANA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Patil Chetan President 1015 Windward Ridge Parkway, Alpharetta, GA, 30005
Goggans Michael D Secretary 1015 Windward Ridge Parkway, Alpharetta, GA, 30005
Port Robin Treasurer 1015 Windward Ridge Parkway, Alpharetta, GA, 30005
Cockett Nicholas Director 1015 Windward Ridge Parkway, Alpharetta, GA, 30005
Nation Clive Director 1015 Windward Ridge Parkway, Alpharetta, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1015 Windward Ridge Parkway, Alpharetta, GA 30005 -
CHANGE OF MAILING ADDRESS 2025-01-07 1015 Windward Ridge Parkway, Alpharetta, GA 30005 -
CHANGE OF MAILING ADDRESS 2024-01-25 1015 Windward Ridge Parkway, Alpharetta, GA 30005 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 1015 Windward Ridge Parkway, Alpharetta, GA 30005 -
REGISTERED AGENT NAME CHANGED 2017-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-11-28 CENNOX, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-08-16
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State