Entity Name: | CANNON & BECK INSURANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANNON & BECK INSURANCE, INC 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: | 28 Jun 2006 (19 years ago) |
Document Number: | P06000087689 |
FEI/EIN Number |
205130350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 Blanding Blvd, SUITE 203, ORANGE PARK, FL, 32065, US |
Mail Address: | 1115 Blanding blvd, SUITE 203, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON WENDY G | President | 152 WEST TOCOI ROAD, PALATKA, FL, 32177 |
CANNON WENDY G | Secretary | 152 WEST TOCOI ROAD, PALATKA, FL, 32177 |
Stewart Gage D | Secretary | 148 Roddy Rd, PALATKA, FL, 32177 |
CANNON WENDY G | Agent | 152 WEST TOCOI ROAD, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 1115 Blanding Blvd, SUITE 203, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 1115 Blanding Blvd, SUITE 203, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State