Search icon

KANNER PROPERTIES, INC.

Company Details

Entity Name: KANNER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: P03000038092
FEI/EIN Number 841622996
Address: 1331 HERON POINT RD, JACKSONVILLE, FL, 32223, US
Mail Address: 1331 HERON POINT RD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KANNER ROSELY Agent 1331 HERON POINT RD, JACKSONVILLE, FL, 32223

President

Name Role Address
KANNER ROSE W President 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
KANNER ROSE W Secretary 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223

Director

Name Role Address
KANNER ROSE W Director 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068198 KANNER PROPERTIES EXPIRED 2014-07-01 2024-12-31 No data 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-02-11 KANNER PROPERTIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 1331 HERON POINT RD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2011-02-11 1331 HERON POINT RD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2011-02-11 KANNER, ROSELY No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1331 HERON POINT RD, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State