Entity Name: | CANONICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000027621 |
FEI/EIN Number | 650901452 |
Address: | 3106 53RD AVE E, BRADENTON, FL, 34206, US |
Mail Address: | 2037 COUNTRY MEADOWS LANE, SARASOTA, FL, 34235 |
ZIP code: | 34206 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSICK ROBERT E | Agent | 2033 MAIN STREET SUITE 600, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
CANONICO CHRISTOPHER M | Director | 2037 COUNTRY MEADOES LANE, SARASOTA, FL, 34235 |
CANONICO DANETTE H | Director | 2037 COUNTRY MEADOES LANE, SARASOTA, FL, 34235 |
Name | Role | Address |
---|---|---|
CANONICO CHRISTOPHER M | Vice President | 2037 COUNTRY MEADOES LANE, SARASOTA, FL, 34235 |
Name | Role | Address |
---|---|---|
CANONICO DANETTE H | President | 2037 COUNTRY MEADOES LANE, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-18 | 3106 53RD AVE E, BRADENTON, FL 34206 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-18 | 3106 53RD AVE E, BRADENTON, FL 34206 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-18 | MESSICK, ROBERT EESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-18 | 2033 MAIN STREET SUITE 600, SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-18 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-06-05 |
Domestic Profit | 1999-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State