Search icon

CANNON SALES USA, INC.

Company Details

Entity Name: CANNON SALES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000133823
FEI/EIN Number 205745967
Address: 362 GULF BREEZE PARKWAY, 185, GULF BREEZE, FL, 32561
Mail Address: 362 GULF BREEZE PARKWAY, 185, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY RAYMOND G Agent 913 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

President

Name Role Address
CANNON KATHLEEN D President 362 GULF BREEZE PARKWAY SUITE 185, GULF BREEZE, FL, 32561

Vice President

Name Role Address
CANNON JAMES H Vice President 362 GULF BREEZE PARKWAY SUITE 185, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083617 CANNON PUBLISHING USA EXPIRED 2011-08-23 2016-12-31 No data 362 GULF BREEZE PKWY #185, GULF BREEZE, FL, 32561
G08288900160 B&C SALES EXPIRED 2008-10-14 2013-12-31 No data 362 GULF BREEZE PKWY #185, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-03-24 362 GULF BREEZE PARKWAY, 185, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State