Search icon

CANNON TREES, INC.

Company Details

Entity Name: CANNON TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 2003 (21 years ago)
Document Number: P03000154907
FEI/EIN Number 55-0856540
Address: 19001 RAINTREE DR, BROOKSVILLE, FL 34601
Mail Address: 19001 RAINTREE DR, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON, ADAM H. Agent 19001 RAINTREE DR., BROOKSVILLE, FL 34601

President

Name Role Address
CANNON, ADAM H. President 19001 RAINTREE DR., BROOKSVILLE, FL 34601

Secretary

Name Role Address
BOYETT-CANNON, DENISE Secretary 19001 RAINTREE DR, BROOKSVILLE, FL 34601

Vice President

Name Role Address
CANNON, CRAIG A. Vice President 19008 RAINTREE DR, BROOKSVILLE, FL 34601
Cannon, Colson J. Vice President 19001 Raintree Dr., Brooksville, FL 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055375 CANNON CATTLE ACTIVE 2020-05-19 2025-12-31 No data 19001 RAINTREE DR, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 CANNON, ADAM H. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 19001 RAINTREE DR, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2010-04-17 19001 RAINTREE DR, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 19001 RAINTREE DR., BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State