Search icon

CANNON CONTAINER FREIGHT STATION, INC.

Company Details

Entity Name: CANNON CONTAINER FREIGHT STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V32764
FEI/EIN Number 65-0329618
Address: 1908 N.W. 82 AVE., MIAMI, FL 33126
Mail Address: PO BOX 52-2812, MIAMI, FL 33152
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPS, MARGARITA Agent 2405 S.W. 131 CT., 5421 S.W. 155 PLACE, MIAMI, FL 33185

President

Name Role Address
CAMPS, MARGARITA President 5421 SW 155 PLACE, MIAMI, FL

Secretary

Name Role Address
CAMPS, MARGARITA Secretary 5421 SW 155 PLACE, MIAMI, FL

Treasurer

Name Role Address
CAMPS, MARGARITA Treasurer 5421 SW 155 PLACE, MIAMI, FL

Director

Name Role Address
CAMPS, MARGARITA Director 5421 SW 155 PLACE, MIAMI, FL
GARCIA, AVELINO Director 1900 N.W. 82 AVENUE, MIAMI, FL

Vice President

Name Role Address
GARCIA, AVELINO Vice President 1900 N.W. 82 AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-16 1908 N.W. 82 AVE., MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 1997-06-16 CAMPS, MARGARITA No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-16 2405 S.W. 131 CT., 5421 S.W. 155 PLACE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 1994-02-16 1908 N.W. 82 AVE., MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-05-17
ANNUAL REPORT 1995-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State