Entity Name: | CANNON BENEFITS CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | P14000098879 |
FEI/EIN Number | 47-2515376 |
Address: | 3061 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563, US |
Mail Address: | 3061 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON JENNIFER N | Agent | 3061 ROSA DEL VILLA DRIVE, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
CANNON JENNIFER N | President | 3061 ROSA DEL VILLA DRIVE, GULF BREEE, FL, 32563 |
Name | Role | Address |
---|---|---|
CANNON JOSHUA D | Vice President | 3061 ROSA DEL VILLA DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | CANNON, JENNIFER N | No data |
NAME CHANGE AMENDMENT | 2020-05-18 | CANNON BENEFITS CO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-19 |
Name Change | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-09-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State