Search icon

CANNON AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: CANNON AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1949 (75 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 159578
FEI/EIN Number 59-0603481
Address: 5210 S FLORIDA AVE, LAKELAND, FL 33813-5500
Mail Address: 6639 Crescent Lake Drive, LAKELAND, FL 33813-5500
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2022 590603481 2023-11-01 CANNON AUTOMOTIVE GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2022 590603481 2023-10-14 CANNON AUTOMOTIVE GROUP, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2022 590603481 2023-10-14 CANNON AUTOMOTIVE GROUP, INC. 4
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2022 590603481 2023-11-01 CANNON AUTOMOTIVE GROUP, INC. 4
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2021 590603481 2022-10-04 CANNON AUTOMOTIVE GROUP, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2020 590603481 2021-10-01 CANNON AUTOMOTIVE GROUP, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2019 590603481 2020-10-01 CANNON AUTOMOTIVE GROUP, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2018 590603481 2019-09-20 CANNON AUTOMOTIVE GROUP, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2017 590603481 2018-07-30 CANNON AUTOMOTIVE GROUP, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature
CANNON AUTOMOTIVE GROUP 401(K) SAVINGS PLAN 2016 590603481 2017-08-01 CANNON AUTOMOTIVE GROUP, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-05-01
Business code 441110
Sponsor’s telephone number 8636465051
Plan sponsor’s address 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338135500

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DAN CANNON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANNON, RICHARD H Agent 6639 Crescent Lake Dr, LAKELAND, FL 33813

Director

Name Role Address
CANNON, DANNY L Director 5210 South Florida Ave, LAKELAND, FL 33813
Cannon, Richard H Director 6639 CRESCENT LAKE DRIVE, LAKELAND, FL 33813
CANNON, TERRY A Director 5210 S FLORIDA AVE, LAKELAND, FL 33813

Secretary

Name Role Address
CANNON, DANNY L Secretary 5210 South Florida Ave, LAKELAND, FL 33813

President

Name Role Address
Cannon, Richard H President 6639 CRESCENT LAKE DRIVE, LAKELAND, FL 33813

Vice President

Name Role Address
CANNON, TERRY A Vice President 5210 S FLORIDA AVE, LAKELAND, FL 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004217 CANNON SUBARU ACTIVE 2010-01-13 2025-12-31 No data 5212 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G10000004218 CANNON'S CAR CITY ACTIVE 2010-01-13 2025-12-31 No data 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-02-16 5210 S FLORIDA AVE, LAKELAND, FL 33813-5500 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6639 Crescent Lake Dr, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 5210 S FLORIDA AVE, LAKELAND, FL 33813-5500 No data
NAME CHANGE AMENDMENT 2001-06-01 CANNON AUTOMOTIVE GROUP, INC. No data
REINSTATEMENT 1998-11-19 No data No data
REGISTERED AGENT NAME CHANGED 1998-11-19 CANNON, RICHARD H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1967-12-18 CANNON BUICK, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533157008 2020-04-09 0455 PPP 5210 S. Florida Ave. 0.0, Lakeland, FL, 33813-5500
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1195525
Loan Approval Amount (current) 1195525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-5500
Project Congressional District FL-18
Number of Employees 77
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1207078.42
Forgiveness Paid Date 2021-03-31

Date of last update: 07 Feb 2025

Sources: Florida Department of State