Search icon

CANNON AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANNON AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1949 (76 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: 159578
FEI/EIN Number 590603481
Address: 5210 S FLORIDA AVE, LAKELAND, FL, 33813-5500, US
Mail Address: 6639 Crescent Lake Drive, LAKELAND, FL, 33813-5500, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON DANNY L Director 5210 South Florida Ave, LAKELAND, FL, 33813
CANNON DANNY L Secretary 5210 South Florida Ave, LAKELAND, FL, 33813
Cannon Richard H President 6639 CRESCENT LAKE DRIVE, LAKELAND, FL, 33813
Cannon Richard H Director 6639 CRESCENT LAKE DRIVE, LAKELAND, FL, 33813
CANNON TERRY A Vice President 5210 S FLORIDA AVE, LAKELAND, FL, 33813
CANNON TERRY A Director 5210 S FLORIDA AVE, LAKELAND, FL, 33813
CANNON RICHARD H Agent 6639 Crescent Lake Dr, LAKELAND, FL, 33813

Form 5500 Series

Employer Identification Number (EIN):
590603481
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:

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 - 5212 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G10000004218 CANNON'S CAR CITY ACTIVE 2010-01-13 2025-12-31 - 5210 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-16 5210 S FLORIDA AVE, LAKELAND, FL 33813-5500 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6639 Crescent Lake Dr, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 5210 S FLORIDA AVE, LAKELAND, FL 33813-5500 -
NAME CHANGE AMENDMENT 2001-06-01 CANNON AUTOMOTIVE GROUP, INC. -
REINSTATEMENT 1998-11-19 - -
REGISTERED AGENT NAME CHANGED 1998-11-19 CANNON, RICHARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1967-12-18 CANNON BUICK, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1195525.00
Total Face Value Of Loan:
1195525.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1195525.00
Total Face Value Of Loan:
1195525.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$1,195,525
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,195,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,207,078.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,050,000
Utilities: $20,000
Mortgage Interest: $0
Rent: $72,000
Refinance EIDL: $0
Healthcare: $33525
Debt Interest: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State