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