Search icon

CANCO GENERAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANCO GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 1991 (35 years ago)
Document Number: J10719
FEI/EIN Number 592665182
Address: 3930 South Pipkin Road, LAKELAND, FL, 33811, US
Mail Address: 3930 South Pipkin Road, LAKELAND, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-938-051
State:
ALABAMA

Key Officers & Management

Name Role Address
PRAHL JOHN D President 3930 South Pipkin Road, LAKELAND, FL, 33811
PRAHL JOHN D Treasurer 3930 South Pipkin Road, LAKELAND, FL, 33811
PRAHL JOHN D Director 3930 South Pipkin Road, LAKELAND, FL, 33811
PRAHL, JOHN D Agent 3930 South Pipkin Road, LAKELAND, FL, 33811

Form 5500 Series

Employer Identification Number (EIN):
592665182
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 3930 South Pipkin Road, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-04-05 3930 South Pipkin Road, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 3930 South Pipkin Road, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 1992-02-26 PRAHL, JOHN D -
AMENDMENT 1991-01-11 - -
AMENDMENT 1988-06-06 - -
AMENDMENT 1987-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
273835.00
Total Face Value Of Loan:
273835.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-19
Type:
Referral
Address:
5017 W. WASHINGTON AVE., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-22
Type:
Planned
Address:
6912 WILLIAMS RD, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
6912 WILLIAMS RD, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-12
Type:
Planned
Address:
3555 NEW HAVEN AVE EAST, MELBOURNE, FL, 32904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-06
Type:
Prog Related
Address:
TOYOTA DEALERSHIP/ 1101 E. FLETCHER AVE., TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$273,835
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$276,314.73
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $109,534
Utilities: $21,001
Mortgage Interest: $143,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 623-3142
Add Date:
1999-07-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State