Search icon

CANARY ONE, INC.

Company Details

Entity Name: CANARY ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1986 (39 years ago)
Date of dissolution: 29 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2024 (8 months ago)
Document Number: H99919
FEI/EIN Number 59-2701855
Mail Address: 15 S. Treasure Dr., TAMPA, FL 33609
Address: 15 S. Treasure Drive, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES, SHEA Agent 15 S. Treasure Dr, TAMPA, FL 33609

President

Name Role Address
HUGHES, SHEA President 15 S. Treasure Dr., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 15 S. Treasure Drive, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-06-02 15 S. Treasure Drive, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 15 S. Treasure Dr, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2019-09-11 CANARY ONE, INC. No data
REGISTERED AGENT NAME CHANGED 2004-02-06 HUGHES, SHEA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000563537 TERMINATED 1000000303472 HILLSBOROU 2013-03-05 2033-03-13 $ 497.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-02
Name Change 2019-09-11
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State