Search icon

WAYNE S. CANNER, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: WAYNE S. CANNER, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE S. CANNER, C.P.A., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2003 (22 years ago)
Document Number: P02000128578
FEI/EIN Number 593762924

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

Address: 117 RED LIGHTHOUSE PT, Daytona Beach, FL, 32124, US
Mail Address: 117 RED LIGHTHOUSE PT, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER & ASSOCIATES, P.A. Agent 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312
CANNER WAYNE S President 117 RED LIGHTHOUSE PT, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 117 RED LIGHTHOUSE PT, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2024-12-17 117 RED LIGHTHOUSE PT, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3113 STIRLING ROAD, SUITE 201, HOLLYWOOD, FL 33312 -
NAME CHANGE AMENDMENT 2003-01-08 WAYNE S. CANNER, C.P.A., P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State