Search icon

CANNOFFO ENTERPRISES, INC.

Company Details

Entity Name: CANNOFFO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000056288
FEI/EIN Number 043675498
Address: 495 High Hawk Cir, Vero Beach, FL, 32962, US
Mail Address: 975 S.W. 27 AVE, VERO BEACH, FL, 32968
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CANNIZZARO KARA L Agent 6950 NW 104th Lande, Parkland, FL, 33076

President

Name Role Address
CANNIZZARO FRANK I President 6950 NW 104th Lane, Parkland, FL, 33076

Director

Name Role Address
CANNIZZARO FRANK I Director 6950 NW 104th Lane, Parkland, FL, 33076

Vice President

Name Role Address
CANNIZZARO FRANK Vice President 495 HIGH HAWK CIRCLE, VERO BEACH, FL, 32962

Treasurer

Name Role Address
CANNIZZARO FRANK Treasurer 495 HIGH HAWK CIRCLE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 495 High Hawk Cir, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 6950 NW 104th Lande, Parkland, FL 33076 No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 CANNIZZARO, KARA LESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-06-26 No data No data
REINSTATEMENT 2004-12-13 No data No data
CHANGE OF MAILING ADDRESS 2004-12-13 495 High Hawk Cir, Vero Beach, FL 32962 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000232638 TERMINATED 1000000085303 2278 583 2008-07-10 2028-07-16 $ 7,015.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000072876 TERMINATED 1000000004856 1740 0992 2004-06-01 2009-07-14 $ 83,164.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Amendment 2014-06-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State