Search icon

THE CANON AGENCY, INC.

Company Details

Entity Name: THE CANON AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1996 (29 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P96000034072
FEI/EIN Number 65-0660751
Address: 945 E. DOUGLAS CT., VENICE, FL 34293
Mail Address: PO BOX 781, VENICE, FL 34284-0781
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CANON, DONNA J Agent 945 E DOUGLAS CT, VENICE, FL 34293

President

Name Role Address
CANON, DONNA J President 945 E. DOUGLAS CT., VENICE, FL 34293

Treasurer

Name Role Address
CANON, DONNA J Treasurer 945 E. DOUGLAS CT., VENICE, FL 34293

Director

Name Role Address
CANON, DONNA J Director 945 E. DOUGLAS CT., VENICE, FL 34293
CANON, W.C. Director 945 E. DOUGLAS CT., VENICE, FL 34293
CANON, STEVEN C Director 8222 NORTHPOINTE BLVD, PENSACOLA, FL 32514

Vice President

Name Role Address
CANON, W.C. Vice President 945 E. DOUGLAS CT., VENICE, FL 34293

Secretary

Name Role Address
CANON, W.C. Secretary 945 E. DOUGLAS CT., VENICE, FL 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 945 E. DOUGLAS CT., VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2007-04-11 CANON, DONNA J No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 945 E DOUGLAS CT, VENICE, FL 34293 No data

Documents

Name Date
Voluntary Dissolution 2014-04-28
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State