Search icon

CANNON EXPRESS, INC.

Company Details

Entity Name: CANNON EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M25382
FEI/EIN Number 59-2618944
Address: 2405 S.W. 131 Ct., MIAMI, FL 33175
Mail Address: 2405 S.W. 131 Ct., MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPS, ANA MARGARITA Agent 2405 S.W. 131 Ct., MIAMI, FL 33175

President

Name Role Address
CAMPS, ANA MARGARITA President 2405 S.W. 131 Ct., MIAMI, FL 33175

Vice President

Name Role Address
CAMPS, ANA MARGARITA Vice President 2405 S.W. 131 Ct., MIAMI, FL 33175
Gonzalez, Jessica M Vice President 2405 S.W. 131 Ct., MIAMI, FL 33175
Garcia, Margarita V Vice President 2405 S.W. 131 Ct., MIAMI, FL 33175

Treasurer

Name Role Address
CAMPS, ANA MARGARITA Treasurer 2405 S.W. 131 Ct., MIAMI, FL 33175

Secretary

Name Role Address
CAMPS, ANA MARGARITA Secretary 2405 S.W. 131 Ct., MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 2405 S.W. 131 Ct., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2014-01-21 2405 S.W. 131 Ct., MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 2405 S.W. 131 Ct., MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2009-02-19 CAMPS, ANA MARGARITA No data

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-14
Reg. Agent Change 2009-02-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State