Search icon

C & A FOOD SYSTEMS NO. 1, INC.

Company Details

Entity Name: C & A FOOD SYSTEMS NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000086492
FEI/EIN Number 592227914
Address: 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205
Mail Address: 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CANNINGTON OSCAR E Agent 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Director

Name Role Address
CANNINGTON OSCAR E Director 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205
CANNINGTON PATRICIA A Director 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

President

Name Role Address
CANNINGTON OSCAR E President 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
CANNINGTON OSCAR E Treasurer 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Vice President

Name Role Address
CANNINGTON PATRICIA A Vice President 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Secretary

Name Role Address
CANNINGTON PATRICIA A Secretary 5220 NORMANDY BLVD., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2002-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 5220 NORMANDY BLVD., JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2002-07-22 5220 NORMANDY BLVD., JACKSONVILLE, FL 32205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-09
REINSTATEMENT 2002-07-22
Domestic Profit 1998-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State