Entity Name: | UTILITY CANNON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UTILITY CANNON 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: | 12 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000051715 |
FEI/EIN Number |
47-4213954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 SW MCALLISTER LANE, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 2687 Dyer Road, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON KRINDA | President | 1911 SW MCALLISTER LANE, PORT ST LUCIE, FL, 34953 |
CANNON WD | Vice President | 1911 SW MCALLISTER LANE, PORT ST LUCIE, FL, 34953 |
CANNON KRINDA | Agent | 1911 SW MCALLISTER LANE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 1911 SW MCALLISTER LANE, PORT ST LUCIE, FL 34953 | - |
AMENDMENT | 2019-05-10 | - | - |
AMENDMENT | 2016-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-01 |
Amendment | 2019-05-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-26 |
Amendment | 2016-04-22 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State