Search icon

CANNON FLORAL, INC. - Florida Company Profile

Company Details

Entity Name: CANNON FLORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANNON FLORAL, 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: 25 Nov 1996 (28 years ago)
Date of dissolution: 09 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 1999 (26 years ago)
Document Number: P96000097109
FEI/EIN Number 650718188

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

Address: 8304 NW 14TH ST, MIAMI, FL, 33126, US
Mail Address: 8304 NW 14TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS HUGO Director 83-04 NW 14TH ST, MIAMI, FL, 33126
ROJAS HUGO President 83-04 NW 14TH ST, MIAMI, FL, 33126
ROJAS HUGO Secretary 83-04 NW 14TH ST, MIAMI, FL, 33126
ROJAS HUGO Agent 83-04 NW 14TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-29 8304 NW 14TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1998-07-29 8304 NW 14TH ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1998-07-29 ROJAS, HUGO -
REGISTERED AGENT ADDRESS CHANGED 1998-07-29 83-04 NW 14TH ST, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 1999-02-09
ANNUAL REPORT 1998-07-29
Off/Dir Resignation 1998-07-27
ANNUAL REPORT 1997-05-12
Domestic Profit Articles 1996-11-25
DOCUMENTS PRIOR TO 1997 1996-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State