Entity Name: | CANNON & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Aug 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M03000002862 |
FEI/EIN Number | 562376676 |
Address: | 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL, 33607, US |
Mail Address: | 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLARIS GROUP 401(K) PLAN | 2017 | 562376676 | 2018-06-25 | CANNON & ASSOCIATES, LLC | 46 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | CHUCK CAVE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-12-01 |
Business code | 541600 |
Sponsor’s telephone number | 8138866500 |
Plan sponsor’s DBA name | POLARIS GROUP |
Plan sponsor’s address | 3030 NORTH ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | CHARLES G. CAVE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-13 |
Name of individual signing | CHARLES G. CAVE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-12-01 |
Business code | 524150 |
Sponsor’s telephone number | 8138866500 |
Plan sponsor’s DBA name | POLARIS GROUP |
Plan sponsor’s address | 3030 NORTH ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2015-05-19 |
Name of individual signing | CHARLES G CAVE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-05-19 |
Name of individual signing | CHARLES G CAVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAVE CHUCK | Agent | 3030 N Rocky Point Drive, Suite 240, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Cave Charles | Manager | 3030 N Rocky Point Dr. W., Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099652 | POLARIS GROUP | EXPIRED | 2019-09-11 | 2024-12-31 | No data | 3030 N. ROCKY POINT DRIVE, SUITE 240, TAMPA, FL, 33607 |
G10000009569 | POLARIS GROUP | EXPIRED | 2010-01-29 | 2015-12-31 | No data | 7733 FORSYTH BLVD, SUITE 2300, ST LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 3030 N Rocky Point Dr. W., Suite 240, Tampa, FL 33607 | No data |
LC STMNT OF RA/RO CHG | 2015-10-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-14 | 3030 N Rocky Point Drive, Suite 240, Tampa, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | CAVE, CHUCK | No data |
AMENDMENT | 2004-02-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000492974 | TERMINATED | 1000000601795 | HILLSBOROU | 2014-03-26 | 2034-05-01 | $ 547.41 | 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 | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2015-10-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-02 |
Reg. Agent Change | 2011-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State