Entity Name: | CANNON DJL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000063258 |
FEI/EIN Number | 261369367 |
Address: | 8695 COLLEGE PKWY., #1184, FORT MYERS, FL, 33919 |
Mail Address: | 1195 Pea Ridge Roae, Scottsville, FL, 42164, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hune James W | Agent | 8695 COLLEGE PKWY., #1184, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Hune John R | President | 1195 Pea Ridge Roae, Scottsville, FL, 42164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035894 | 911SIGNAL & SAFETY INC. | EXPIRED | 2014-04-10 | 2019-12-31 | No data | 1195 PEA RIDGE ROAD, SCOTTSVILLE, KY, 42164 |
G14000035899 | US SIGNAL SAFETY | EXPIRED | 2014-04-10 | 2019-12-31 | No data | 8695 COLLEGE PARKWAY #1184, FORT MYERS, FL, 33919 |
G09000144492 | 911LEDS.COM | EXPIRED | 2009-08-10 | 2014-12-31 | No data | 512 DRY RIDGE RD, SCOTTSVILLE, KY, 42164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 8695 COLLEGE PKWY., #1184, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | Hune, James W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 8695 COLLEGE PKWY., #1184, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-28 | 8695 COLLEGE PKWY., #1184, FORT MYERS, FL 33919 | No data |
CONVERSION | 2009-07-24 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000110141. CONVERSION NUMBER 700000098467 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-07-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-04-30 |
ADDRESS CHANGE | 2010-12-27 |
ANNUAL REPORT | 2010-04-15 |
Domestic Profit | 2009-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State