Search icon

CANNON COCHRAN MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CANNON COCHRAN MANAGEMENT SERVICES, 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: 06 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: F95000005465
FEI/EIN Number 371057804

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

Address: 2 EAST MAIN STREET, TOWNE CENTRE BLDG, DANVILLE, IL, 61832
Mail Address: 3510 NORTH CAUSEWAY BLVD, METAIRIE, LA, 70002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THOMAS GEORGE B Chief Executive Officer 2 East Main Street, Danville, IL, 61832
GOLDEN RODNEY J Chief Operating Officer 2 East Main Street, DANVILLE, IL, 61832
GOLDEN RODNEY J Director 2 East Main Street, DANVILLE, IL, 61832
KLUTH JOHN E Chief Financial Officer 2 East Main Street, Danville, IL, 61832
KLUTH JOHN E Director 2 East Main Street, Danville, IL, 61832
BRECHTEL SHELDON F Vice President 3510 North Causeway Blvd., Metairie, LA, 70002
BRECHTEL SHELDON F Director 3510 North Causeway Blvd., Metairie, LA, 70002
ARMATIS JERRY R Vice President 3510 North Causeway Blvd., Metairie, LA, 70002
ARMATIS JERRY R Director 3510 North Causeway Blvd., Metairie, LA, 70002
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00048900031 CCMSI ACTIVE 2000-02-17 2025-12-31 - CANNON COCHRAN MANAGEMENT SERVICES, INC., 3510 NORTH CAUSEWAY BLVD., SUITE 400, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-07-14 2 EAST MAIN STREET, TOWNE CENTRE BLDG, DANVILLE, IL 61832 -
REINSTATEMENT 2003-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-20 2 EAST MAIN STREET, TOWNE CENTRE BLDG, DANVILLE, IL 61832 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State