Entity Name: | CANNAMED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000011567 |
Address: | 22 E. WILT AVENUE, EUSTIS, FL, 32726, US |
Mail Address: | PO BOX 3171, DUNNELLON, FL, 34430, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | Agent | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | President | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | Vice President | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | Secretary | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | Treasurer | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
NUNEZ RENEE | Director | 5711 W. OAKHILL STREET, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 22 E. WILT AVENUE, EUSTIS, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 22 E. WILT AVENUE, EUSTIS, FL 32726 | No data |
Name | Date |
---|---|
Domestic Profit | 2017-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State