Search icon

NORMAN S. CANNELLA, P.A. - Florida Company Profile

Company Details

Entity Name: NORMAN S. CANNELLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN S. CANNELLA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1983 (42 years ago)
Date of dissolution: 14 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2018 (7 years ago)
Document Number: G63094
FEI/EIN Number 592331679

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

Address: 109 N BRUSH STREET, SUITE 500, TAMPA, FL, 33602
Mail Address: PO BOX 3283, TAMPA, FL, 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNELLA, NORMAN S Director PO BOX 3283, TAMPA, FL, 33601
CANNELLA, NORMAN S President PO BOX 3283, TAMPA, FL, 33601
CANNELLA, NORMAN S Secretary PO BOX 3283, TAMPA, FL, 33601
CANNELLA, NORMAN S. Agent 6237 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 109 N BRUSH STREET, SUITE 500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2001-03-01 109 N BRUSH STREET, SUITE 500, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 6237 BAYSHORE BLVD, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State