Search icon

CANNON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CANNON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON ENTERPRISES, INC. 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: 27 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000032861
FEI/EIN Number 651112829

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

Address: 15125 SCOTTS PLACE, LOXAHATCHEE, FL, 33470, US
Mail Address: 15125 SCOTTS PLACE, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON WILLIAM S President 15125 SCOTTS PLACE, LOXAHATCHEE, FL, 33470
HOPKINS MARY S Agent 9121 N MILITARY TRAIL SUITE 222, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 15125 SCOTTS PLACE, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2011-03-29 15125 SCOTTS PLACE, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2011-03-29 HOPKINS, MARY S -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 9121 N MILITARY TRAIL SUITE 222, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State