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 |
Name | Role | Address |
---|---|---|
CANNON, ADAM H. | Agent | 19001 RAINTREE DR., BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
CANNON, ADAM H. | President | 19001 RAINTREE DR., BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
BOYETT-CANNON, DENISE | Secretary | 19001 RAINTREE DR, BROOKSVILLE, FL 34601 |
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 |
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 |
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 |
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