Search icon

CANNON'S HOME IMPROVEMENT INC. - Florida Company Profile

Company Details

Entity Name: CANNON'S HOME IMPROVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON'S HOME IMPROVEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000019602
FEI/EIN Number 800363105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 sw 15th ave., Ft. Lauderdale, FL, 33312, US
Mail Address: 715 sw 15th ave., Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON BILLY President 715 sw 15th ave., Ft. Lauderdale, FL, 33312
CANNON ROCHELLE Vice President 715 sw 15th ave., Ft. Lauderdale, FL, 33312
CANNON ROCHELLE Secretary 715 sw 15th ave., Ft. Lauderdale, FL, 33312
LINDSEY ARTHUR Agent 3009 NW 2ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-10 715 sw 15th ave., Apt,1, Ft. Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 715 sw 15th ave., Apt,1, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-06-10 LINDSEY, ARTHUR -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-05-10
REINSTATEMENT 2015-06-10
REINSTATEMENT 2013-03-07
REINSTATEMENT 2011-04-18
Domestic Profit 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State