Search icon

CANNON BROS. COMPANY - Florida Company Profile

Company Details

Entity Name: CANNON BROS. COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON BROS. COMPANY 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: 31 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000024400
FEI/EIN Number 592166389

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

Address: 603 N.E. 13TH ST., FORT LAUDERDALE, FL, 33304, US
Mail Address: 603 N.E. 13TH ST., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORONEY JOHN F Director 603 N.E. 13TH ST., FORT LAUDERDALE, FL, 33304
Moroney Phyllis J Vice President 603 N.E. 13TH ST., FORT LAUDERDALE, FL, 33304
MORONEY JOHN F Agent 603 N.E. 13TH ST., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2002-04-24 603 N.E. 13TH ST., FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 603 N.E. 13TH ST., FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 1997-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State