Search icon

DAVID CANNON WELL DRILLING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID CANNON WELL DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1989 (36 years ago)
Document Number: L10331
FEI/EIN Number 650148307
Address: 12235 US HWY 301 NORTH, PARRISH, FL, 34219, US
Mail Address: P.O. BOX 38, PARRISH, FL, 34219, US
ZIP code: 34219
City: Parrish
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON DARRYL D Vice President 27355 GILL ROAD, MYAKKA CITY, FL, 34251
CANNON DAVID D President P.O. BOX 38 / 13825 US Hwy 301 N, PARRISH, FL, 34219
CANNON DAVID D Treasurer P.O. BOX 38 / 13825 US Hwy 301 N, PARRISH, FL, 34219
CANNON DIANE W Vice President P.O. BOX 38 / 13825 US Hwy 301 N., PARRISH, FL, 34219
CANNON DIANE W Secretary P.O. BOX 38 / 13825 US Hwy 301 N., PARRISH, FL, 34219
CANNON DARRIN D Vice President P..O. BOX 64 / 14135 FLORIDA LANE, PARRISH, FL, 34219
CANNON DAVID D Agent 13825 US Hwy 301 N, PARRISH, FL, 34219

Form 5500 Series

Employer Identification Number (EIN):
650148307
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 13825 US Hwy 301 N, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 12235 US HWY 301 NORTH, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2003-02-28 12235 US HWY 301 NORTH, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2003-02-28 CANNON, DAVID D -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
49400.00
Total Face Value Of Loan:
402400.00
Date:
2020-04-30
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:
49400.00
Total Face Value Of Loan:
402400.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$353,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,931.13
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $402,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 776-0972
Add Date:
2004-05-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
16
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State