Search icon

COMMUNICATION PLANNING CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMUNICATION PLANNING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNICATION PLANNING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1987 (37 years ago)
Document Number: 656009
FEI/EIN Number 591972945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL, 32256, US
Mail Address: 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shannahan Michael A President 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL, 32256
BISBEE ANNA G Vice President 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL, 32256
Shannahan Michael A Agent 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-02 Shannahan, Michael A -
CHANGE OF MAILING ADDRESS 2022-03-07 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 8535 Baymeadows Rd Ste 11, JACKSONVILLE, FL 32256 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-09-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SBAHQ11M0090 2011-04-05 2011-06-05 2011-06-05
Unique Award Key CONT_AWD_SBAHQ11M0090_7300_-NONE-_-NONE-
Awarding Agency Small Business Administration
Link View Page

Description

Title REPLACEMENT TELEPHONE SYSTEM
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient COMMUNICATION PLANNING CORP
UEI FDQ1PCJHHVM6
Legacy DUNS 054929914
Recipient Address 4949 SUNBEAM RD STE 16, JACKSONVILLE, 322576143, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741517105 2020-04-10 0491 PPP 4949 SUNBEAM RD STE 16, JACKSONVILLE, FL, 32257-6129
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56260
Loan Approval Amount (current) 56260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-6129
Project Congressional District FL-05
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56856.98
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State