Search icon

R.W. CANNON, INC. - Florida Company Profile

Company Details

Entity Name: R.W. CANNON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.W. CANNON, INC. 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: 23 Sep 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: H77406
FEI/EIN Number 592562500

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

Address: 4100 NORTH POWERLINE ROAD, #U-2, POMPANO BEACH, FL, 33073, US
Mail Address: 4100 NORTH POWERLINE ROAD, #U-2, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON ROBERT W Director 4100 NORTH POWERLINE ROAD, U-2, POMPANO BEACH, FL, 33073
CANNON ROBERT W President 4100 NORTH POWERLINE ROAD, U-2, POMPANO BEACH, FL, 33073
CANNON ROBERT W Treasurer 4100 NORTH POWERLINE ROAD, U-2, POMPANO BEACH, FL, 33073
CANNON JANNA Secretary 4100 NORTH POWERLINE ROAD, U-2, POMPANO BEACH, FL, 33073
CANNON ROBERT W Agent 4100 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98294000010 INTERSTATE BATTERY SYSTEMS OF COASTAL FLORIDA ACTIVE 1998-10-21 2028-12-31 - 4100 N POWERLINE ROAD, #U-2, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 4100 NORTH POWERLINE ROAD, #U-2, POMPANO BEACH, FL 33073 -
CANCEL ADM DISS/REV 2007-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 4100 NORTH POWERLINE ROAD, #U-2, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-11-26 4100 NORTH POWERLINE ROAD, #U-2, POMPANO BEACH, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-04-19 CANNON, ROBERT W -
NAME CHANGE AMENDMENT 1998-09-21 R.W. CANNON, INC. -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958107302 2020-04-29 0455 PPP 4100 North Powerline Road, Pompano Beach, FL, 33073
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370760
Loan Approval Amount (current) 370760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 15
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374873.91
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State