Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CANNON FLORIDA, INC.

Cross Reference Name CANNON FLORIDA, INC.
Filing Information
833461 43-0188830 12/10/1974 MO ACTIVE DROPPING DBA 11/10/1998 NONE
Principal Address
50 Fountain Plz
Buffalo, NY 14202

Changed: 03/19/2025
Mailing Address
50 Fountain Plz
Buffalo, NY 14202

Changed: 03/19/2025
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 05/25/2023

Address Changed: 05/25/2023
Officer/Director Detail Name & Address

Title President

Garra, Robert, Jr.
50 Fountain Plz
Buffalo, NY 14202

Title Secretary

O'Carroll, Donall
50 Fountain Plz
Buffalo, NY 14202

Title Treasurer

Carlino, David
50 Fountain Plz
Buffalo, NY 14202

Title VP

Lemke, Roland
50 Fountain Plz
Buffalo, NY 14202

Title VP

Pukszta, Michael
50 Fountain Plz
Buffalo, NY 14202

Title VP

Stevens, Kirk
50 Fountain Plz
Buffalo, NY 14202

Title VP

Rommel, TImothy
50 Fountain Plz
Buffalo, NY 14202

Annual Reports
Report YearFiled Date
2024 02/06/2024
2024 07/17/2024
2025 03/19/2025

Document Images
03/19/2025 -- ANNUAL REPORT View image in PDF format
07/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/25/2023 -- Reg. Agent Change View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
11/10/1998 -- Dropping DBA View image in PDF format
08/03/1998 -- Name Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format